Check the

PYROPURE LIMITED

Company
PYROPURE LIMITED (06955332)

PYROPURE

Phone: +44 (0)1420 588 648
B rating

KEY FINANCES

Year
2017
Assets
£92.24k ▼ £-92.62k (-50.10 %)
Cash
£8.37k ▼ £-57.04k (-87.20 %)
Liabilities
£130.5k ▼ £-7185.27k (-98.22 %)
Net Worth
£-38.26k ▼ £7092.65k (-99.46 %)

REGISTRATION INFO

Company name
PYROPURE LIMITED
Company number
06955332
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jul 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
pyropure.co.uk
Phones
+44 (0)1420 588 648
01420 588 648
Registered Address
UNIT 7 FARRINGDON INDUSTRIAL CENTRE,
FARRINGDON,
ALTON,
HANTS,
ENGLAND,
GU34 3DD

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

01 Mar 2017
Confirmation statement made on 11 February 2017 with updates
22 Feb 2017
Registered office address changed from Unit 58 Woolmer Trading Estate Woolmer Way Bordon Hampshire GU35 9QF to Unit 7 Farringdon Industrial Centre Farringdon Alton Hants GU34 3DD on 22 February 2017
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

17 March 2015
Status
Outstanding
Delivered
25 March 2015
Persons entitled
Sustainable Technology Partnership LP
Description
Pyropure waste treatment apparatus and method cat…

28 November 2011
Status
Outstanding
Delivered
1 December 2011
Persons entitled
Sustainable Technology Partnership LP
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

PYROPURE LIMITED DIRECTORS

Nicholas Valentine Robson

  Acting
Appointed
21 August 2009
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
25 Crieff Road, London, SW18 2EB
Country Of Residence
United Kingdom
Name
ROBSON, Nicholas Valentine

Peter Ericson Selkirk

  Acting
Appointed
26 November 2013
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Unit 58, Woolmer Trading Estate, Woolmer Way, Bordon, Surrey, United Kingdom, GU35 9QF
Country Of Residence
Wales
Name
SELKIRK, Peter Ericson

Patrick Murray Trant

  Acting
Appointed
21 August 2009
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
Stoneham Park House, Stoneham Park, Eastleigh, SO50 9HT
Country Of Residence
England
Name
TRANT, Patrick Murray

STV NOMINEE LIMITED

  Acting PSC
Appointed
31 August 2011
Role
Director
Address
14 Cornhill, London, EC3V 3ND
Name
STV NOMINEE LIMITED
Notified On
6 April 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Place Registered
Uk

Robin Brian Horgan

  Resigned
Appointed
21 August 2009
Resigned
26 June 2013
Role
Secretary
Address
20 Little Lances Hill, Bitterne, Southampton, Hampshire, SO19 4DT
Name
HORGAN, Robin Brian

Elizabeth Anne Mallett

  Resigned
Appointed
07 July 2009
Resigned
21 August 2009
Role
Secretary
Address
55 East Dulwich Road, London, SE22 9AP
Name
MALLETT, Elizabeth Anne

Colin Andrew Mcwhirter

  Resigned
Appointed
27 June 2013
Resigned
17 January 2014
Role
Secretary
Address
Unit 58 Woolmer Trading Estate, Woolmer Way, Bordon, Hampshire, England, GU35 9QF
Name
MCWHIRTER, Colin Andrew

Cedriane Marie De Boucaud

  Resigned
Appointed
07 July 2009
Resigned
23 September 2011
Occupation
Finance
Role
Director
Age
55
Nationality
French
Address
322 Baroque, Verbier, Valais, Switzerland, 1936
Country Of Residence
Switzerland
Name
DE BOUCAUD, Cedriane Marie

Andrew Mark Hamilton

  Resigned
Appointed
27 April 2010
Resigned
31 December 2013
Occupation
None
Role
Director
Age
65
Nationality
British
Address
Unit 58, Woolmer Trading Estate, Woolmer Way, Bordon, Hampshire, United Kingdom, GU35 9QF
Country Of Residence
England
Name
HAMILTON, Andrew Mark

Robin Brian Horgan

  Resigned
Appointed
14 July 2009
Resigned
01 July 2010
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
20 Little Lances Hill, Bitterne, Southampton, Hampshire, SO19 4DT
Country Of Residence
England
Name
HORGAN, Robin Brian

Paul Mitchell Levett

  Resigned
Appointed
01 March 2012
Resigned
10 December 2013
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
New Timbers, Staines Road, Laleham, Middlesex, United Kingdom, TW18 2TA
Country Of Residence
England
Name
LEVETT, Paul Mitchell

Mark Andrew Thompson

  Resigned
Appointed
28 March 2012
Resigned
28 February 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
12 Linkfield Corner, Redhill, Surrey, England, RH2 7DJ
Country Of Residence
England
Name
THOMPSON, Mark Andrew

REVIEWS


Check The Company
Very good according to the company’s financial health.