Company NamePyrometer Services Limited
DirectorJohn Bernard Cassidy
Company StatusActive
Company Number02726207
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr John Bernard Cassidy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Langton Lane
Wrea Green
Preston
PR4 2FD
Secretary NameMr John Bernard Cassidy
NationalityBritish
StatusCurrent
Appointed12 April 2006(13 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Langton Lane
Wrea Green
Preston
PR4 2FD
Director NameBrendon Francis Argyle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleSales Engineer
Correspondence Address10 Upton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HX
Director NameMr Donald Pickup
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleAdministration
Correspondence Address142 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NU
Secretary NameBrendon Francis Argyle
NationalityBritish
StatusResigned
Appointed25 June 1992(same day as company formation)
RoleSales Engineer
Correspondence Address10 Upton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HX
Director NameMark Alexander Slater
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2007)
RoleSales Director
Correspondence Address8 Grundy Street
Stockport
Cheshire
SK4 3AX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitepyrometer.co.uk

Location

Registered AddressUnit 23 Hillgate Business Centre
Swallow Street
Stockport
Cheshire
SK1 3AU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Pyrometer Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
18 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 May 2021Director's details changed for Mr John Bernard Cassidy on 6 May 2021 (2 pages)
7 May 2021Director's details changed for Mr John Bernard Cassidy on 7 May 2021 (2 pages)
13 April 2021Secretary's details changed for Mr John Bernard Cassidy on 13 April 2021 (1 page)
13 April 2021Director's details changed for Mr John Bernard Cassidy on 13 April 2021 (2 pages)
13 April 2021Director's details changed for Mr John Bernard Cassidy on 13 April 2021 (2 pages)
19 June 2020Director's details changed for Mr John Bernard Cassidy on 18 June 2020 (2 pages)
19 June 2020Secretary's details changed for Mr John Bernard Cassidy on 18 June 2020 (1 page)
19 June 2020Director's details changed for Mr John Bernard Cassidy on 18 June 2020 (2 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
3 April 2020Secretary's details changed for Mr John Bernard Cassidy on 2 April 2020 (1 page)
3 April 2020Director's details changed for Mr John Bernard Cassidy on 2 April 2020 (2 pages)
3 April 2020Director's details changed for Mr John Bernard Cassidy on 2 April 2020 (2 pages)
7 August 2019Director's details changed for Mr John Bernard Cassidy on 2 August 2019 (2 pages)
1 August 2019Director's details changed for Mr John Bernard Cassidy on 31 July 2019 (2 pages)
1 August 2019Secretary's details changed for Mr John Bernard Cassidy on 31 July 2019 (1 page)
23 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
1 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
4 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
29 April 2014Registered office address changed from 20 Broadhurst Street Shaw Heath Stockport Cheshire SK3 8JH United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 20 Broadhurst Street Shaw Heath Stockport Cheshire SK3 8JH United Kingdom on 29 April 2014 (1 page)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
21 July 2008Appointment terminated director mark slater (1 page)
21 July 2008Registered office changed on 21/07/2008 from 20 broadhurst street, shaw heath stockport cheshire SK3 8JH (1 page)
21 July 2008Registered office changed on 21/07/2008 from 20 broadhurst street, shaw heath stockport cheshire SK3 8JH (1 page)
21 July 2008Return made up to 12/06/08; full list of members (3 pages)
21 July 2008Appointment terminated director mark slater (1 page)
21 July 2008Return made up to 12/06/08; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
28 August 2007Registered office changed on 28/08/07 from: 20 broadhurst street, shaw heath stockport cheshire SK3 8JH (1 page)
28 August 2007Registered office changed on 28/08/07 from: 20 broadhurst street, shaw heath stockport cheshire SK3 8JH (1 page)
28 August 2007Return made up to 12/06/07; full list of members (2 pages)
28 August 2007Return made up to 12/06/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
6 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
16 October 2006Return made up to 12/06/06; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Registered office changed on 16/10/06 from: 20 broadhurst street shaw heath stockport.cheshire SK3 8JH (1 page)
16 October 2006Registered office changed on 16/10/06 from: 20 broadhurst street shaw heath stockport.cheshire SK3 8JH (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 12/06/06; full list of members (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Secretary resigned;director resigned (1 page)
12 July 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 July 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
9 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
9 July 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
29 June 2004Return made up to 12/06/04; full list of members (8 pages)
29 June 2004Return made up to 12/06/04; full list of members (8 pages)
8 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 September 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 June 2003Return made up to 12/06/03; full list of members (7 pages)
26 June 2003Return made up to 12/06/03; full list of members (7 pages)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
10 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
10 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
10 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
30 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Return made up to 25/06/99; full list of members (6 pages)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 February 2000Return made up to 25/06/99; full list of members (6 pages)
10 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
9 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
7 July 1998Return made up to 25/06/98; full list of members (6 pages)
7 July 1998Return made up to 25/06/98; full list of members (6 pages)
16 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
16 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
8 July 1997Return made up to 25/06/97; full list of members (6 pages)
8 July 1997Return made up to 25/06/97; full list of members (6 pages)
4 July 1996Return made up to 25/06/96; full list of members (6 pages)
4 July 1996Return made up to 25/06/96; full list of members (6 pages)
28 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
28 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
19 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
19 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
4 July 1995Return made up to 25/06/95; full list of members (6 pages)
4 July 1995Return made up to 25/06/95; full list of members (6 pages)