Pyroban Group Limited SHOREHAM-BY-SEA


Founded in 1990, Pyroban Group, classified under reg no. 02514042 is an active company. Currently registered at 23 Dolphin Road BN43 6PB, Shoreham-by-sea the company has been in the business for thirty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1995-07-11 Pyroban Group Limited is no longer carrying the name Philip Tyrer Group.

The company has 6 directors, namely Brian Q., Iain A. and George N. and others. Of them, Brian Q., Iain A., George N., Stanislaus S., John M., Steven N. have been with the company the longest, being appointed on 17 November 2017. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Janette N. who worked with the the company until 17 November 2017.

Pyroban Group Limited Address / Contact

Office Address 23 Dolphin Road
Town Shoreham-by-sea
Post code BN43 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02514042
Date of Incorporation Thu, 21st Jun 1990
Industry Activities of head offices
Industry Other engineering activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Brian Q.

Position: Director

Appointed: 17 November 2017

Iain A.

Position: Director

Appointed: 17 November 2017

George N.

Position: Director

Appointed: 17 November 2017

Stanislaus S.

Position: Director

Appointed: 17 November 2017

John M.

Position: Director

Appointed: 17 November 2017

Steven N.

Position: Director

Appointed: 17 November 2017

John B.

Position: Director

Appointed: 26 October 2016

Resigned: 17 November 2017

Michael C.

Position: Director

Appointed: 30 November 2012

Resigned: 26 October 2016

Thomas F.

Position: Director

Appointed: 31 May 2012

Resigned: 15 November 2017

Nigel B.

Position: Director

Appointed: 31 August 2011

Resigned: 17 November 2017

Richard C.

Position: Director

Appointed: 31 August 2011

Resigned: 31 May 2012

Laurence D.

Position: Director

Appointed: 31 August 2011

Resigned: 30 November 2012

Janette N.

Position: Secretary

Appointed: 31 August 2011

Resigned: 17 November 2017

Mark T.

Position: Director

Appointed: 21 January 2008

Resigned: 31 August 2011

Ian R.

Position: Director

Appointed: 24 July 2000

Resigned: 31 August 2011

John B.

Position: Director

Appointed: 01 July 1999

Resigned: 31 August 2011

Eric P.

Position: Director

Appointed: 21 June 1991

Resigned: 30 June 1999

Cornelius K.

Position: Director

Appointed: 21 June 1991

Resigned: 19 March 2007

Parviz B.

Position: Director

Appointed: 21 June 1991

Resigned: 31 August 2011

Philip T.

Position: Director

Appointed: 21 June 1991

Resigned: 31 August 2011

Brian T.

Position: Director

Appointed: 21 June 1991

Resigned: 31 August 2011

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Pioneer Safety Group Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Caterpillar Uk Holdings Limited that put Leicester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Caterpillar (U.k.) Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Pioneer Safety Group Limited

1 Mercer Street, London, WC2H 9QJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10977978
Notified on 17 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Caterpillar Uk Holdings Limited

Peckleton Peckleton Lane, Desford, Leicester, LE9 9JT, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control: 75,01-100% shares

Caterpillar (U.K.) Limited

Bcp Peckleton Lane, Desford, Leicester, LE9 9JT, England

Legal authority England And Wales
Legal form Limited Company
Notified on 26 September 2017
Ceased on 17 November 2017
Nature of control: 75,01-100% shares

Company previous names

Philip Tyrer Group July 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11211
Other
Administrative Expenses1 3011 
Amounts Owed To Group Undertakings460460461461461
Creditors460460461461461
Current Tax For Period164    
Dividend Income From Group Undertakings3 900 302  
Further Item Tax Increase Decrease Component Adjusting Items-660    
Impairment Loss Reversal On Investments13 074135   
Increase Decrease In Current Tax From Adjustment For Prior Periods21    
Interest Paid To Group Undertakings13    
Interest Payable Similar Charges Finance Costs13    
Investments Fixed Assets333198198198198
Investments In Subsidiaries 198198198198
Net Assets Liabilities Subsidiaries  43211331
Net Current Assets Liabilities-459-459-459-460-460
Number Shares Issued Fully Paid 5 0005 000  
Other Interest Receivable Similar Income Finance Income3 900 302  
Par Value Share 1010  
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss-9 352-1351-1 
Profit Loss On Ordinary Activities Before Tax-9 188-1351-1 
Profit Loss Subsidiaries   151-45
Tax Decrease Increase From Effect Revenue Exempt From Taxation761    
Tax Expense Credit Applicable Tax Rate -26   
Tax Increase Decrease Arising From Group Relief Tax Reconciliation838    
Tax Increase Decrease From Effect Capital Allowances Depreciation-50    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 295    
Tax Increase Decrease From Effect Foreign Tax Rates42    
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward18526   
Tax Tax Credit On Profit Or Loss On Ordinary Activities164    
Total Assets Less Current Liabilities-126-261-261-262-262

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (23 pages)

Company search