Company Information for PYE TAIT LIMITED
5 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ,
|
Company Registration Number
04001365
Private Limited Company
Active |
Company Name | |
---|---|
PYE TAIT LIMITED | |
Legal Registered Office | |
5 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ Other companies in HG1 | |
Company Number | 04001365 | |
---|---|---|
Company ID Number | 04001365 | |
Date formed | 2000-05-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB755831214 |
Last Datalog update: | 2024-01-07 05:22:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MIRANDA ELIZABETH PYE |
||
KEITH CHARLES PYE |
||
MIRANDA ELIZABETH PYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEORGINA'S LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
GEORGINA'S LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES | ||
DIRECTOR APPOINTED MRS PHOEBE ANN EDWARDS | ||
CESSATION OF KEITH CHARLES PYE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MIRANDA ELIZABETH PYE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Emb-Group Ltd as a person with significant control on 2023-01-06 | ||
Termination of appointment of Miranda Elizabeth Pye on 2023-01-06 | ||
DIRECTOR APPOINTED MRS DANIELLE AMANDA GILLETT | ||
REGISTERED OFFICE CHANGED ON 10/01/23 FROM Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MIRANDA ELIZABETH PYE on 2015-01-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ELIZABETH PYE / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHARLES PYE / 01/01/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/05/09; no change of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 24/05/08; no change of members | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 9 ROYAL PARADE HARROGATE NORTH YORKSHIRE HG1 2SZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/03--------- £ SI 49998@1=49998 £ IC 20000/69998 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
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 PYE TAIT LIMITED
PYE TAIT LIMITED owns 7 domain names.
pyetait.co.uk xentica.co.uk channel-12.co.uk great-places-to-work.co.uk e-bookx.co.uk ebookx.co.uk hospitalitydiploma.co.uk
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as PYE TAIT LIMITED are:
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. |