Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PYROPRESS ENGINEERING COMPANY LIMITED(THE)
Company Information for

PYROPRESS ENGINEERING COMPANY LIMITED(THE)

BELL CLOSE,, NEWNHAM INDL ESTATE, PLYMPTON, PLYMOUTH, PL7 4JH,
Company Registration Number
00502781
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pyropress Engineering Company Limited(the)
PYROPRESS ENGINEERING COMPANY LIMITED(THE) was founded on 1951-12-28 and has its registered office in Plympton, Plymouth. The organisation's status is listed as "Active - Proposal to Strike off". Pyropress Engineering Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PYROPRESS ENGINEERING COMPANY LIMITED(THE)
 
Legal Registered Office
BELL CLOSE,
NEWNHAM INDL ESTATE
PLYMPTON, PLYMOUTH
PL7 4JH
Other companies in PL7
 
Filing Information
Company Number 00502781
Company ID Number 00502781
Date formed 1951-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2018-08-06 23:59:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYROPRESS ENGINEERING COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PYROPRESS ENGINEERING COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN MORGAN
Director 2017-11-17
BRIAN QUARENDON
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MARGARET NICHOLLS
Company Secretary 2011-08-31 2017-11-17
NIGEL JOHN BURROUGHS
Director 2011-08-31 2017-11-17
MICHAEL DAVID CLEAVER
Director 2012-11-30 2017-11-17
MARK RICHARD TOWELL
Director 2010-01-29 2013-10-01
IAN HENRY RATCLIFF
Director 2010-01-29 2013-05-31
LAURENCE MICHAEL DOBNEY
Director 2011-08-31 2012-11-30
PARVIZ BEHDAD
Company Secretary 2010-01-29 2011-08-31
PARVIZ BEHDAD
Director 2010-01-29 2011-08-31
MALCOLM JOHN THOMSON
Company Secretary 2005-04-18 2010-01-29
MALCOLM JOHN THOMSON
Director 1991-07-26 2010-01-29
ANDREW THOMAS EDNIE
Director 1991-07-26 2009-03-24
PETER MARTIN COMPTON SPRINGATE
Company Secretary 1991-08-09 2005-05-18
PETER MARTIN COMPTON SPRINGATE
Director 1991-07-26 2005-05-18
THOMAS BAILLIE WELSH
Director 1991-07-26 2003-02-12
AUSTIN OPIE
Company Secretary 1991-07-26 1991-08-09
AUSTIN OPIE
Director 1991-07-26 1991-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MORGAN PYROBAN GROUP LIMITED Director 2017-11-17 CURRENT 1990-06-21 Active
JOHN MORGAN PYROBAN ENVIROSAFE LIMITED Director 2017-11-17 CURRENT 1995-11-29 Dissolved 2018-07-24
JOHN MORGAN PYROBAN LIMITED Director 2017-11-17 CURRENT 1978-09-26 Active
JOHN MORGAN SEAFOX PIONEER BENELUX LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
BRIAN QUARENDON PYROPRESS (PROPCO) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
BRIAN QUARENDON PYROPRESS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
BRIAN QUARENDON PYROBAN GROUP LIMITED Director 2017-11-17 CURRENT 1990-06-21 Active
BRIAN QUARENDON PYROBAN ENVIROSAFE LIMITED Director 2017-11-17 CURRENT 1995-11-29 Dissolved 2018-07-24
BRIAN QUARENDON PYROBAN LIMITED Director 2017-11-17 CURRENT 1978-09-26 Active
BRIAN QUARENDON SEAFOX PIONEER BENELUX LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-05-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-01DS01Application to strike the company off the register
2017-11-27RES01ADOPT ARTICLES 27/11/17
2017-11-23TM02Termination of appointment of Janette Margaret Nicholls on 2017-11-17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BURROUGHS
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER
2017-11-23AP01DIRECTOR APPOINTED MR BRIAN QUARENDON
2017-11-23AP01DIRECTOR APPOINTED MR JOHN MORGAN
2017-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1630
2016-08-18AR0117/06/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1630
2015-08-19AR0117/06/15 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1630
2014-07-02AR0117/06/14 ANNUAL RETURN FULL LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CLEAVER / 01/01/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 01/01/2014
2014-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANETTE MARGARET NICHOLLS on 2014-01-01
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK TOWELL
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0117/06/13 ANNUAL RETURN FULL LIST
2013-07-18AD02Register inspection address changed from Legal Services Department Eastfield Peterborough Cambridgeshire PE1 5NA United Kingdom
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN RATCLIFF
2012-12-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0117/06/12 FULL LIST
2012-07-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-27AD02SAIL ADDRESS CREATED
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MICHAEL DOBNEY / 17/06/2012
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 17/06/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 17/06/2012
2011-11-10AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-10-10AP03SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS
2011-10-10AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2011-10-10AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL DOBNEY
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PARVIZ BEHDAD
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY PARVIZ BEHDAD
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-06-21AR0117/06/11 FULL LIST
2011-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-02AR0117/06/10 FULL LIST
2010-06-09AA01CURRSHO FROM 31/12/2010 TO 30/06/2010
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMSON
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON
2010-03-08AP03SECRETARY APPOINTED MR PARVIZ BEHDAD
2010-03-08AP01DIRECTOR APPOINTED MR MARK RICHARD TOWELL
2010-03-08AP01DIRECTOR APPOINTED MR IAN HENRY RATCLIFF
2010-03-08AP01DIRECTOR APPOINTED MR PARVIZ BEHDAD
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-08-26363aRETURN MADE UP TO 17/06/09; CHANGE OF MEMBERS; AMEND
2009-07-15363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW EDNIE
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-02RES13PROVISION OF ARTICLES WAIVED 18/11/2008
2008-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-02169GBP IC 12505/1630 18/11/08 GBP SR 10875@1=10875
2008-08-20363sRETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS
2008-04-05AA31/12/07 TOTAL EXEMPTION FULL
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment

26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment

29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines


Licences & Regulatory approval
We could not find any licences issued to PYROPRESS ENGINEERING COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PYROPRESS ENGINEERING COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-02 Satisfied THE PYROPRESS ENGINEERING COMPANY LIMITED (1984) RETIREMENT BENEFITS SCHEME
LEGAL CHARGE 2006-07-26 Satisfied THE PYROPRESS ENGINEERING COMPANY LIMITED (1984) RETIREMENT BENEFITS SCHEME
FIXED AND FLOATING CHARGE 2003-02-13 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 1984-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-20 Satisfied HFC TRUST AND SAVINGS LIMITED.
LEGAL CHARGE 1974-07-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-07-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1973-01-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1967-09-21 Satisfied EAGLE STAR INSURANCE CO. LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PYROPRESS ENGINEERING COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of PYROPRESS ENGINEERING COMPANY LIMITED(THE) registering or being granted any patents
Domain Names

PYROPRESS ENGINEERING COMPANY LIMITED(THE) owns 2 domain names.

pyropress.co.uk   pyropressengineering.co.uk  

Trademarks
We have not found any records of PYROPRESS ENGINEERING COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PYROPRESS ENGINEERING COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26301 - Manufacture of telegraph and telephone apparatus and equipment) as PYROPRESS ENGINEERING COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where PYROPRESS ENGINEERING COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PYROPRESS ENGINEERING COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PYROPRESS ENGINEERING COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.