Piron Group Limited HORSHAM


Piron Group Limited is a private limited company located at 9A Burns Way Holmbush Potteries Estate, Faygate, Horsham RH12 4ST. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-09-04, this 6-year-old company is run by 4 directors and 1 secretary.
Director Guntis V., appointed on 30 June 2018. Director Joshua S., appointed on 27 September 2017. Director John S., appointed on 27 September 2017.
Switching the focus to secretaries, we can mention: Bryan A., appointed on 25 March 2022.
The company is classified as "activities of head offices" (Standard Industrial Classification code: 70100).
The latest confirmation statement was filed on 2023-08-16 and the due date for the following filing is 2024-08-30. Moreover, the accounts were filed on 30 December 2021 and the next filing should be sent on 30 September 2023.

Piron Group Limited Address / Contact

Office Address 9a Burns Way Holmbush Potteries Estate
Office Address2 Faygate
Town Horsham
Post code RH12 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 10943611
Date of Incorporation Mon, 4th Sep 2017
Industry Activities of head offices
End of financial Year 30th December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (226 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Bryan A.

Position: Secretary

Appointed: 25 March 2022

Guntis V.

Position: Director

Appointed: 30 June 2018

Joshua S.

Position: Director

Appointed: 27 September 2017

John S.

Position: Director

Appointed: 27 September 2017

Lewis S.

Position: Director

Appointed: 27 September 2017

Bryan A.

Position: Director

Appointed: 25 March 2022

Resigned: 01 January 2023

Mark N.

Position: Director

Appointed: 25 March 2022

Resigned: 01 January 2023

Stephen H.

Position: Director

Appointed: 17 January 2020

Resigned: 24 July 2023

Daniel C.

Position: Director

Appointed: 27 September 2017

Resigned: 01 January 2023

Peter A.

Position: Director

Appointed: 04 September 2017

Resigned: 09 October 2019

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Lewis S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Peter A. This PSC owns 75,01-100% shares.

Lewis S.

Notified on 30 June 2018
Nature of control: 25-50% shares

Peter A.

Notified on 4 September 2017
Ceased on 30 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-302020-12-30
Balance Sheet
Cash Bank On Hand40842111 165
Current Assets22 991103 616444 225
Debtors22 583103 195433 060
Net Assets Liabilities106 834-248 730-413 507
Property Plant Equipment19 85318 77331 096
Other
Advances Credits Directors  2 223
Accumulated Depreciation Impairment Property Plant Equipment1 0452 1254 524
Average Number Employees During Period335
Creditors149 978371 41950 000
Fixed Assets20 15319 07331 396
Increase From Depreciation Charge For Year Property Plant Equipment 1 0802 399
Investments Fixed Assets300300300
Net Current Assets Liabilities126 987-267 803-394 903
Number Shares Issued Fully Paid 1 1001 100
Par Value Share 11
Property Plant Equipment Gross Cost20 89820 89835 620
Total Additions Including From Business Combinations Property Plant Equipment  14 722
Total Assets Less Current Liabilities106 834-248 730-363 507

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements