Pyro Vision Limited RICKMANSWORTH


Pyro Vision started in year 1994 as Private Limited Company with registration number 02914617. The Pyro Vision company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Rickmansworth at 26 High Street. Postal code: WD3 1ER.

The company has 2 directors, namely Max W., Keith W.. Of them, Keith W. has been with the company the longest, being appointed on 30 March 1994 and Max W. has been with the company for the least time - from 20 February 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Birgit C. who worked with the the company until 29 March 2011.

This company operates within the TN7 4JJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1011371 . It is located at Chestnut Farm, Main Road, Spalding with a total of 5 cars.

Pyro Vision Limited Address / Contact

Office Address 26 High Street
Town Rickmansworth
Post code WD3 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02914617
Date of Incorporation Wed, 30th Mar 1994
Industry Artistic creation
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Max W.

Position: Director

Appointed: 20 February 2024

Keith W.

Position: Director

Appointed: 30 March 1994

Wilfred S.

Position: Director

Appointed: 06 April 1994

Resigned: 31 October 2007

Rodney C.

Position: Director

Appointed: 30 March 1994

Resigned: 11 December 2021

Robert C.

Position: Nominee Secretary

Appointed: 30 March 1994

Resigned: 30 March 1994

Birgit C.

Position: Secretary

Appointed: 30 March 1994

Resigned: 29 March 2011

Graham C.

Position: Nominee Director

Appointed: 30 March 1994

Resigned: 30 March 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Keith W. This PSC has 25-50% voting rights and has 25-50% shares.

Keith W.

Notified on 29 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand47 32991 98157 47763 70929 97058 73272 46478 314
Current Assets110 827137 68996 72788 69266 69399 16976 05387 096
Debtors3 6889 8481 4903 2631 7633 5673 5898 782
Net Assets Liabilities   85 73367 46746 75519 18126 974
Property Plant Equipment19 03514 70411 3808 8256 8575 6184 7753 702
Total Inventories59 81035 86037 76021 72034 96036 870  
Other Debtors3 0005 000      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 750-2 750-2 750-2 750-2 750
Accumulated Depreciation Impairment Property Plant Equipment93 71298 043101 367103 922105 890107 129107 972109 045
Average Number Employees During Period 7766333
Creditors10 47719 7968 65211 7843 33350 00049 40642 264
Dividend Per Share Interim   244101   
Dividends Paid On Shares Interim   24 11310 000   
Increase From Depreciation Charge For Year Property Plant Equipment 4 3313 3242 5551 9681 2398431 073
Net Current Assets Liabilities100 350117 89388 07576 90863 36093 88766 56268 286
Number Shares Issued Fully Paid   9999999999
Other Inventories   21 72034 960   
Par Value Share   11111
Property Plant Equipment Gross Cost112 747112 747112 747112 747112 747112 747112 747112 747
Total Assets Less Current Liabilities119 385132 59799 45585 73370 21799 50571 33771 988
Director Remuneration   33 00033 000   
Dividends Paid   24 113    
Other Creditors6 1183 1165 9263 396    
Other Taxation Social Security Payable2 94814 8501 7845 417    
Profit Loss   10 391    
Trade Creditors Trade Payables1 4111 8309422 971    
Trade Debtors Trade Receivables6884 8481 4903 263    

Transport Operator Data

Chestnut Farm
Address Main Road , Hop Pole , Deeping St. Nicholas
City Spalding
Post code PE11 3HH
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, December 2019
Free Download (9 pages)

Company search