John Pye & Sons Limited NOTTINGHAM


John Pye & Sons started in year 1990 as Private Limited Company with registration number 02564753. The John Pye & Sons company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Nottingham at James Shipstone House. Postal code: NG7 7EA.

The firm has 9 directors, namely Trevor P., Addison P. and Steven A. and others. Of them, John P., Margaret P. have been with the company the longest, being appointed on 3 December 1991 and Trevor P. has been with the company for the least time - from 1 September 2023. As of 14 May 2024, there was 1 ex director - Sheldon M.. There were no ex secretaries.

John Pye & Sons Limited Address / Contact

Office Address James Shipstone House
Office Address2 Radford Road
Town Nottingham
Post code NG7 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02564753
Date of Incorporation Mon, 3rd Dec 1990
Industry Real estate agencies
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Margaret P.

Position: Secretary

Resigned:

Trevor P.

Position: Director

Appointed: 01 September 2023

Addison P.

Position: Director

Appointed: 14 November 2022

Steven A.

Position: Director

Appointed: 28 November 2018

Zoe W.

Position: Director

Appointed: 28 November 2018

Jeffrey F.

Position: Director

Appointed: 01 May 2011

Paul L.

Position: Director

Appointed: 15 August 2005

Adam P.

Position: Director

Appointed: 24 April 1995

John P.

Position: Director

Appointed: 03 December 1991

Margaret P.

Position: Director

Appointed: 03 December 1991

Sheldon M.

Position: Director

Appointed: 15 August 2005

Resigned: 31 July 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is John Pye & Sons Holdings Limited from Nottingham, England. This PSC is categorised as "a limited comapny", 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 persons with significant control register is John P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Margaret P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John Pye & Sons Holdings Limited

James Shipstone House Radford Road, Nottingham, Nottinghamshire, NG7 7EA, England

Legal authority Companies Acts
Legal form Limited Comapny
Country registered England And Wales
Place registered England & Wales
Registration number 05195155
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John P.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Margaret P.

Notified on 6 April 2016
Ceased on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-31
Net Worth565 632824 832
Balance Sheet
Cash Bank In Hand937 8592 138 362
Current Assets1 532 2072 723 771
Debtors594 348585 409
Net Assets Liabilities Including Pension Asset Liability565 632824 832
Tangible Fixed Assets266 924355 480
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve564 632823 832
Shareholder Funds565 632824 832
Other
Creditors Due Within One Year1 211 7372 213 783
Debtors Due After One Year-293 774-250 155
Fixed Assets266 934355 490
Investments Fixed Assets1010
Net Current Assets Liabilities320 470509 988
Number Shares Allotted 1 000
Par Value Share 1
Provisions For Liabilities Charges21 77240 646
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 136 888
Tangible Fixed Assets Cost Or Valuation431 573568 461
Tangible Fixed Assets Depreciation164 649212 981
Tangible Fixed Assets Depreciation Charged In Period 48 332
Total Assets Less Current Liabilities587 404865 478
Advances Credits Directors4 412 
Advances Credits Made In Period Directors4 412 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st July 2022
filed on: 3rd, May 2023
Free Download (29 pages)

Company search

Advertisements