PYREX TRADING LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2023-08-31

View Document

22/04/2422 April 2024 Notification of Alan Barrett as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Matthew George Scott Craig as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from Flat 2 207 Manchester Rd Bury BL9 9HL England to Unit 1 Valley Road Wombwell Barnsley S73 0BS on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from Unit 1 Valley Road Wombwell Barnsley S73 0BS England to Unit 1, Station Road Industrial Estate Valley Road Wombwell Barnsley S73 0BS on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr Alan Barrett as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Matthew George Scott Craig as a director on 2024-04-22

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

19/04/2419 April 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Change of details for Mr Matthew George Scott Craig as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from 1 Davenport House 261 Bolton Rd Bury Lancs BL8 2NZ United Kingdom to Flat 2 Manchester Road Bury BL9 9HL on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from Flat 2 Manchester Road Bury BL9 9HL England to Flat 2 207 Manchester Rd Bury BL9 9HL on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Matthew George Scott Craig on 2024-04-12

View Document

05/04/245 April 2024 Notification of Matthew George Scott Craig as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Appointment of Mr Matthew George Scott Craig as a director on 2024-04-05

View Document

26/03/2426 March 2024 Termination of appointment of Nick Davenport as a director on 2024-03-19

View Document

26/03/2426 March 2024 Cessation of Nick Davenport as a person with significant control on 2024-03-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

25/08/2025 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information