Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PYROBAN GROUP LIMITED
Company Information for

PYROBAN GROUP LIMITED

23 DOLPHIN ROAD, SHOREHAM-BY-SEA, BN43 6PB,
Company Registration Number
02514042
Private Limited Company
Active

Company Overview

About Pyroban Group Ltd
PYROBAN GROUP LIMITED was founded on 1990-06-21 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Pyroban Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PYROBAN GROUP LIMITED
 
Legal Registered Office
23 DOLPHIN ROAD
SHOREHAM-BY-SEA
BN43 6PB
Other companies in BN43
 
Filing Information
Company Number 02514042
Company ID Number 02514042
Date formed 1990-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 19:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PYROBAN GROUP LIMITED
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.
Companies with same name PYROBAN GROUP LIMITED
The following companies were found which have the same name as PYROBAN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PYROBAN GROUP LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of PYROBAN GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAIN HENRY ABRAHAMS
Director 2017-11-17
JOHN MORGAN
Director 2017-11-17
GEORGE ELLIOTT NICHOLSON
Director 2017-11-17
STEVEN RONALD NOAKES
Director 2017-11-17
BRIAN QUARENDON
Director 2017-11-17
STANISLAUS EDUARD SCHMIDT-CHIARI
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MARGARET NICHOLLS
Company Secretary 2011-08-31 2017-11-17
JOHN THOMAS BALKEMA
Director 2016-10-26 2017-11-17
NIGEL JOHN BURROUGHS
Director 2011-08-31 2017-11-17
THOMAS GERARD FRAKE
Director 2012-05-31 2017-11-15
MICHAEL DAVID CLEAVER
Director 2012-11-30 2016-10-26
LAURENCE DOBNEY
Director 2011-08-31 2012-11-30
RICHARD JOHN CASE
Director 2011-08-31 2012-05-31
PARVIZ BEHDAD
Company Secretary 1991-06-21 2011-08-31
JOHN BARRIE BAKER
Director 1999-07-01 2011-08-31
PARVIZ BEHDAD
Director 1991-06-21 2011-08-31
IAN HENRY RATCLIFF
Director 2000-07-24 2011-08-31
MARK RICHARD TOWELL
Director 2008-01-21 2011-08-31
BRIAN NEIL TYRER
Director 1991-06-21 2011-08-31
PHILIP GREENWOOD TYRER
Director 1991-06-21 2011-08-31
CORNELIUS GERRIT KOOL
Director 1991-06-21 2007-03-19
ERIC JOHN POOLE
Director 1991-06-21 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN HENRY ABRAHAMS TRADE INTELLECT LTD Director 2018-04-30 CURRENT 2010-06-16 Active
IAIN HENRY ABRAHAMS THE AUCTION CONSORTIUM LTD Director 2018-03-22 CURRENT 2015-12-23 Active - Proposal to Strike off
IAIN HENRY ABRAHAMS PYROPRESS (PROPCO) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAIN HENRY ABRAHAMS PYROPRESS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
IAIN HENRY ABRAHAMS PIONEER IDESO HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
IAIN HENRY ABRAHAMS SEAFOX APOLLO 1 LIMITED Director 2017-06-14 CURRENT 2017-05-11 Active
JOHN MORGAN PYROPRESS ENGINEERING COMPANY LIMITED(THE) Director 2017-11-17 CURRENT 1951-12-28 Active - Proposal to Strike off
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
GEORGE ELLIOTT NICHOLSON PYROPRESS (PROPCO) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
GEORGE ELLIOTT NICHOLSON PYROPRESS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
GEORGE ELLIOTT NICHOLSON PYROBAN LIMITED Director 2017-11-17 CURRENT 1978-09-26 Active
GEORGE ELLIOTT NICHOLSON SEAFOX PIONEER BENELUX LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON PIONEER IDESO HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
GEORGE ELLIOTT NICHOLSON TAYLOR HOPKINSON LIMITED Director 2017-06-14 CURRENT 2009-02-17 Active
GEORGE ELLIOTT NICHOLSON SEAFOX DEALCO 2 LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON SEAFOX DEALCO 1 LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
GEORGE ELLIOTT NICHOLSON SEAFOX APOLLO 1 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
GEORGE ELLIOTT NICHOLSON DEEPBELL LIMITED Director 2017-03-01 CURRENT 2012-08-03 Active
GEORGE ELLIOTT NICHOLSON VACUUM FURNACE ENGINEERING LIMITED Director 2016-08-09 CURRENT 1985-06-10 Active
GEORGE ELLIOTT NICHOLSON PROJECT ORWELL BIDCO LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-11-28
GEORGE ELLIOTT NICHOLSON PROJECT ORWELL TOPCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
GEORGE ELLIOTT NICHOLSON PROJECT ORWELL MIDCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
GEORGE ELLIOTT NICHOLSON DYCEM.COM.LIMITED Director 2016-01-13 CURRENT 1966-11-30 Dissolved 2016-06-14
GEORGE ELLIOTT NICHOLSON SEAFOX DYCEM 1 LIMITED Director 2016-01-13 CURRENT 2015-12-15 Active
GEORGE ELLIOTT NICHOLSON SEAFOX DYCEM 2 LIMITED Director 2016-01-13 CURRENT 2015-12-15 Active
GEORGE ELLIOTT NICHOLSON DYCEM LIMITED Director 2016-01-13 CURRENT 1996-08-19 Active
GEORGE ELLIOTT NICHOLSON SEAFOX WARWICK 1 LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
GEORGE ELLIOTT NICHOLSON SEAFOX WARWICK 2 LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
GEORGE ELLIOTT NICHOLSON LONGACRE GROUP INTERNATIONAL LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
STEVEN RONALD NOAKES PYROBAN LIMITED Director 2017-12-12 CURRENT 1978-09-26 Active
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 PYROPRESS ENGINEERING COMPANY LIMITED(THE) Director 2017-11-17 CURRENT 1951-12-28 Active - Proposal to Strike off
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
STANISLAUS EDUARD SCHMIDT-CHIARI PYROPRESS (PROPCO) LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PYROPRESS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PIONEER IDESO HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DEALCO 2 LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DEALCO 1 LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX APOLLO 1 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
STANISLAUS EDUARD SCHMIDT-CHIARI VACUUM FURNACE ENGINEERING LIMITED Director 2016-08-09 CURRENT 1985-06-10 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX WARWICK 2 LIMITED Director 2016-08-09 CURRENT 2014-11-12 Active
STANISLAUS EDUARD SCHMIDT-CHIARI PROJECT ORWELL BIDCO LIMITED Director 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-11-28
STANISLAUS EDUARD SCHMIDT-CHIARI PROJECT ORWELL TOPCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
STANISLAUS EDUARD SCHMIDT-CHIARI PROJECT ORWELL MIDCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Dissolved 2017-11-28
STANISLAUS EDUARD SCHMIDT-CHIARI DYCEM.COM.LIMITED Director 2016-01-13 CURRENT 1966-11-30 Dissolved 2016-06-14
STANISLAUS EDUARD SCHMIDT-CHIARI DYCEM LIMITED Director 2016-01-13 CURRENT 1996-08-19 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DYCEM 1 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX DYCEM 2 LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
STANISLAUS EDUARD SCHMIDT-CHIARI SEAFOX WARWICK 1 LIMITED Director 2014-12-12 CURRENT 2014-11-12 Active
STANISLAUS EDUARD SCHMIDT-CHIARI LONGACRE GROUP INTERNATIONAL LIMITED Director 2014-10-30 CURRENT 2014-02-06 Active
STANISLAUS EDUARD SCHMIDT-CHIARI VALLUGA CAPITAL LTD. Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2015-10-06

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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05PSC05Change of details for Seafox Pioneer Limited as a person with significant control on 2022-08-05
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM 1 Mercer Street London WC2H 9QJ United Kingdom
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-10AD02Register inspection address changed from C/O Legal Services Department Eastfield Frank Perkins Way Peterborough PE1 5FQ England to 51 Dolphin Road Shoreham-by-Sea BN43 6QG
2018-07-09AD04Register(s) moved to registered office address 1 Mercer Street London WC2H 9QJ
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025140420005
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GERARD FRAKE
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 53393
2018-04-03SH02Sub-division of shares on 2018-02-20
2017-12-05PSC07CESSATION OF CATERPILLAR UK HOLDINGS LIMITED AS A PSC
2017-12-05PSC02Notification of Seafox Pioneer Limited as a person with significant control on 2017-11-17
2017-12-05PSC07CESSATION OF CATERPILLAR (U.K.) LIMITED AS A PSC
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 53393
2017-11-27SH02Sub-division of shares on 2017-11-17
2017-11-27SH08Change of share class name or designation
2017-11-27RES13SHARES SUB-DIVIDED 17/11/2017
2017-11-27RES01ADOPT ARTICLES 17/11/2017
2017-11-27RES12Resolution of varying share rights or name
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM 59 Endeavour Works, Dolphin Road Shoreham-by-Sea West Sussex BN43 6QG
2017-11-23AP01DIRECTOR APPOINTED MR STEVEN RONALD NOAKES
2017-11-23AP01DIRECTOR APPOINTED MR IAIN HENRY ABRAHAMS
2017-11-23AP01DIRECTOR APPOINTED MR STANISLAUS EDUARD SCHMIDT-CHIARI
2017-11-23AP01DIRECTOR APPOINTED MR GEORGE ELLIOTT NICHOLSON
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 JOHN BALKEMA
2017-11-23AP01DIRECTOR APPOINTED MR BRIAN QUARENDON
2017-11-23AP01DIRECTOR APPOINTED MR JOHN MORGAN
2017-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025140420004
2017-10-23PSC02Notification of Caterpillar (U.K.) Limited as a person with significant control on 2017-09-26
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 53393
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MR JOHN THOMAS BALKEMA
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 53393
2016-06-21AR0114/06/16 FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 53393
2015-08-19AR0114/06/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 53393
2014-07-02AR0114/06/14 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 CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2014
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0114/06/13 FULL LIST
2013-07-08AD02SAIL ADDRESS CHANGED FROM: LEGAL SERVICES DEPARTMENT EASTFIELDS PETERBOROUGH PE1 5NA ENGLAND
2012-12-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AP01DIRECTOR APPOINTED MR THOMAS GERARD FRAKE
2012-08-03AR0114/06/12 FULL LIST
2012-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-03AD02SAIL ADDRESS CREATED
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CASE
2011-11-10AA01CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-10AP03SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS
2011-10-10AP01DIRECTOR APPOINTED MR LAURENCE DOBNEY
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY PARVIZ BEHDAD
2011-10-10AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2011-10-07AP01DIRECTOR APPOINTED MR RICHARD JOHN CASE
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TYRER
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK TOWELL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PARVIZ BEHDAD
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RATCLIFF
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER
2011-10-07TM02APPOINTMENT TERMINATED, SECRETARY PARVIZ BEHDAD
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TYRER
2011-09-21AUDAUDITOR'S RESIGNATION
2011-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-19SH0130/08/11 STATEMENT OF CAPITAL GBP 297945
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-13SH0231/08/11 STATEMENT OF CAPITAL GBP 53393
2011-09-13RES16REDEMPTION OF SHARES 31/08/2011
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-14AR0114/06/11 FULL LIST
2010-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-02AR0114/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GREENWOOD TYRER / 14/06/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD TOWELL / 14/06/2010
2009-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-1888(2)AD 01/09/09 GBP SI 5000@1=5000 GBP IC 283945/288945
2009-07-17123NC INC ALREADY ADJUSTED 30/06/09
2009-07-17RES01ADOPT ARTICLES 30/06/2009
2009-07-17RES04GBP NC 516000/541000 30/06/2009
2009-07-10363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN TYRER / 01/07/2009
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BAKER / 01/07/2008
2009-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PARVIZ BEHDAD / 01/07/2008
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-14122GBP SR 19338@1
2008-10-10363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN TYRER / 01/07/2008
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN TYRER / 01/07/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / IAN RATCLIFF / 01/07/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN TYRER / 01/07/2008
2008-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-08123NC INC ALREADY ADJUSTED 22/11/07
2008-01-08RES04£ NC 510000/516000
2008-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to PYROBAN GROUP LIMITED 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 PYROBAN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER SHARES 2011-07-29 Satisfied GORDON BREW CRAIG & ELIZABETH CRAIG
DEBENTURE 2002-06-26 Satisfied LLOYDS TSB BANK PLC
GUARANTEE AND DEBENTURE. 1991-07-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PYROBAN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PYROBAN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PYROBAN GROUP LIMITED
Trademarks

Trademark applications by PYROBAN GROUP LIMITED

PYROBAN GROUP LIMITED is the Original registrant for the trademark PYROBAN ™ (78217886) through the USPTO on the 2003-02-23
EXHAUST APPARATUS, NAMELY, EXHAUST PIPES FOR LAND AND SEA VEHICLES; STARTER MOTORS; [ OIL FILTERS FOR MOTORS AND ENGINES; ] ENGINE PARTS, NAMELY, FLAME TRAPS, NAMELY, FLAME ARRESTERS USED FOR ENGINES; SHUTDOWN VALVES, NAMELY, [ PUMP AND ] ENGINE CONTROL VALVES; [ COOLING APPARATUS, NAMELY, COOLING RADIATORS FOR ENGINES; ENGINES FOR SEA VEHICLES; ] APPARATUS FOR THE CONTROL, SHUTDOWN OR IMPROVEMENT OF OPERATION OR OF SAFETY OF VEHICLES, NAMELY, EXHAUST GAS COOLERS [, CHARGE AIR INTERCOOLERS AND COOLANT RADIATORS ]; ALTERNATORS FOR LAND AND SEA VEHICLES; ENGINE CONTROL VALVES; [ AIRBOXES FOR DIESEL ENGINES; ] ENGINE COOLING APPARATUS, NAMELY, EXHAUST GAS COOLERS, [ CHARGE AIR INTERCOOLERS, COOLER RADIATORS AND PUMPS; COOLING RADIATORS FOR USE IN CONTROLLING THE TEMPERATURE OF DIESEL ENGINES AND EMISSIONS THEREFROM FOR OFFSHORE OIL AND GAS SITES, INCLUDING PUMPS FOR COOLING DIESEL ENGINES; ] PARTS AND FITTINGS FOR VEHICLES, NAMELY, [ EXHAUST CATALYSTS, EXHAUST FILTERS AND ] CONTROL SYSTEMS COMPRISED OF ENGINE PARTS, NAMELY, SHUT DOWN VALVES, WATER COOLED EXHAUST GAS COOLERS, FLAME ARRESTORS USED IN ENGINES, FLAMEPROOF ENCLOSURES FOR BATTERIES, [ AUDIBLE AND VISUAL ALARMS, ] AND RESTRICTED BREATHING ENCLOSURES TO RESTRICT INGRESS OR FLAMMABLE GAS OR VAPOR
PYROBAN GROUP LIMITED is the Original registrant for the trademark ACTI-TRAP ™ (78532225) through the USPTO on the 2004-12-14
Exhaust gas filters for engines and vehicles, filter elements for filtering exhaust gases in engines and vehicles
Income
Government Income
We have not found government income sources for PYROBAN GROUP LIMITED. 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 (70100 - Activities of head offices) as PYROBAN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PYROBAN GROUP LIMITED 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 PYROBAN GROUP LIMITED 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 PYROBAN GROUP LIMITED any grants or awards.
Ownership
  • PYROBAN GROUP LIMITED was acquired by Caterpillar, Inc on 31/08/2011.
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.