Company NamePyramid Door Specialists Limited
DirectorsStuart Taylor and Lindsay Anne Babenko
Company StatusActive
Company Number06549769
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stuart Taylor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Corona Avenue
Oldham
Lancashire
OL8 4JA
Director NameMiss Lindsay Anne Babenko
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSystems House Morton Street
Middleton
Manchester
M24 6AN
Secretary NameMiss Lindsay Babenko
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Ellesmere Green
Manchester
Lancashire
M30 9EZ

Contact

Websitepyramid-doors.co.uk

Location

Registered AddressSystems House Morton Street
Middleton
Manchester
M24 6AN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

85 at £1Stuart Taylor
85.00%
Ordinary
15 at £1Lindsay Babenko
15.00%
Ordinary

Financials

Year2014
Net Worth£516,556
Cash£297,165
Current Liabilities£134,653

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

20 August 2013Delivered on: 4 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The greaves building hartshead street leeds oldham. Notification of addition to or amendment of charge.
Outstanding
15 January 2013Delivered on: 29 January 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 May 2020Registered office address changed from 2 the Greaves Building Hartshead Street Lees Oldham OL4 5EE to Systems House Morton Street Middleton Manchester M24 6AN on 23 May 2020 (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
31 March 2014Director's details changed for Miss Lindsay Anne Babenko on 1 March 2014 (2 pages)
31 March 2014Director's details changed for Miss Lindsay Anne Babenko on 1 March 2014 (2 pages)
31 March 2014Director's details changed for Miss Lindsay Anne Babenko on 1 March 2014 (2 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 September 2013Registration of charge 065497690002 (10 pages)
4 September 2013Registration of charge 065497690002 (10 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
19 March 2013Registered office address changed from Unit D Drury Lane Chadderton Oldham OL9 8EU on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Unit D Drury Lane Chadderton Oldham OL9 8EU on 19 March 2013 (1 page)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Register inspection address has been changed (1 page)
19 April 2012Director's details changed for Miss Lindsay Anne Babenko on 14 July 2011 (2 pages)
19 April 2012Register inspection address has been changed (1 page)
19 April 2012Register(s) moved to registered inspection location (1 page)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 April 2012Register(s) moved to registered inspection location (1 page)
19 April 2012Director's details changed for Miss Lindsay Anne Babenko on 14 July 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Director's details changed for Mr Stuart Taylor on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Stuart Taylor on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 March 2010Termination of appointment of Lindsay Babenko as a secretary (1 page)
10 March 2010Termination of appointment of Lindsay Babenko as a secretary (1 page)
10 March 2010Appointment of Miss Lindsay Anne Babenko as a director (2 pages)
10 March 2010Appointment of Miss Lindsay Anne Babenko as a director (2 pages)
17 February 2010Registered office address changed from 2 Duggan House Hartshead Street Lees Oldham Lancashire OL4 5EE on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 2 Duggan House Hartshead Street Lees Oldham Lancashire OL4 5EE on 17 February 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2009Return made up to 31/03/09; full list of members (3 pages)
4 May 2009Return made up to 31/03/09; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 176 monton road monton eccles manchester M30 9GA (1 page)
20 January 2009Registered office changed on 20/01/2009 from 176 monton road monton eccles manchester M30 9GA (1 page)
7 August 2008Registered office changed on 07/08/2008 from 16 shearway business park folkestone kent CT19 4RH england (1 page)
7 August 2008Registered office changed on 07/08/2008 from 16 shearway business park folkestone kent CT19 4RH england (1 page)
31 March 2008Incorporation (17 pages)
31 March 2008Incorporation (17 pages)