Company NamePYRO Protection Limited
DirectorsJohn Smith and Christopher Kelly
Company StatusActive
Company Number05100366
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHollin Bank Farm
Denshaw
Oldham
Lancashire
OL3 5RP
Director NameMr Christopher Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Tandle Hill Road
Royton
Oldham
OL2 5UU
Secretary NameMr John Smith
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin Bank Farm
Denshaw
Oldham
Lancashire
OL3 5RP

Contact

Websitepyroprotection.co.uk
Email address[email protected]
Telephone01457 879222
Telephone regionGlossop

Location

Registered AddressSaddleworth Business Centre Huddersfield Road
Delph
Oldham
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

5 at £1Matthew Smith
5.00%
Ordinary
45 at £1John Smith
45.00%
Ordinary
25 at £1Christopher Kelly
25.00%
Ordinary
25 at £1Samantha Kelly
25.00%
Ordinary

Financials

Year2014
Net Worth£384,416
Cash£153,791
Current Liabilities£428,319

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (2 days from now)

Charges

7 October 2022Delivered on: 11 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 November 2004Delivered on: 20 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
11 October 2022Registration of charge 051003660002, created on 7 October 2022 (5 pages)
21 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
17 February 2015Director's details changed for Christopher Kelly on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Christopher Kelly on 17 February 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
27 April 2012Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 27 April 2012 (1 page)
27 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
27 April 2012Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 27 April 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for John Smith on 13 April 2010 (2 pages)
14 May 2010Director's details changed for Christopher Kelly on 13 April 2010 (2 pages)
14 May 2010Director's details changed for John Smith on 13 April 2010 (2 pages)
14 May 2010Director's details changed for Christopher Kelly on 13 April 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 April 2009Return made up to 13/04/09; full list of members (4 pages)
24 April 2009Return made up to 13/04/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
8 May 2008Return made up to 13/04/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 May 2007Return made up to 13/04/07; full list of members (3 pages)
18 May 2007Return made up to 13/04/07; full list of members (3 pages)
19 October 2006Registered office changed on 19/10/06 from: hollin bank farm denshaw oldham lancashire OL3 5RP (1 page)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 October 2006Registered office changed on 19/10/06 from: hollin bank farm denshaw oldham lancashire OL3 5RP (1 page)
18 April 2006Return made up to 13/04/06; full list of members (2 pages)
18 April 2006Return made up to 13/04/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 April 2005Return made up to 13/04/05; full list of members (3 pages)
27 April 2005Return made up to 13/04/05; full list of members (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
10 November 2004Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
13 April 2004Incorporation (18 pages)
13 April 2004Incorporation (18 pages)