Pyrotec Fire Detection Limited LEWES


Pyrotec Fire Detection started in year 1994 as Private Limited Company with registration number 02959757. The Pyrotec Fire Detection company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Lewes at Unit 8, Caburn Enterprise Park The Broyle. Postal code: BN8 5NP. Since March 15, 2000 Pyrotec Fire Detection Limited is no longer carrying the name Passive Systems.

At present there are 2 directors in the the company, namely Sharron W. and Richard P.. In addition one secretary - Richard P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pyrotec Fire Detection Limited Address / Contact

Office Address Unit 8, Caburn Enterprise Park The Broyle
Office Address2 Ringmer
Town Lewes
Post code BN8 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02959757
Date of Incorporation Wed, 17th Aug 1994
Industry Fire service activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Sharron W.

Position: Director

Appointed: 05 June 2020

Richard P.

Position: Director

Appointed: 08 December 2014

Richard P.

Position: Secretary

Appointed: 08 December 2014

David B.

Position: Director

Appointed: 13 September 2017

Resigned: 15 January 2019

Michael L.

Position: Director

Appointed: 08 December 2014

Resigned: 13 September 2017

Ashley R.

Position: Director

Appointed: 01 October 2001

Resigned: 08 December 2014

Terence K.

Position: Secretary

Appointed: 28 June 2000

Resigned: 08 December 2014

James W.

Position: Director

Appointed: 05 October 1999

Resigned: 28 July 2000

Stephen K.

Position: Director

Appointed: 05 October 1999

Resigned: 08 December 2014

Terence K.

Position: Director

Appointed: 18 September 1998

Resigned: 08 December 2014

Raymond N.

Position: Secretary

Appointed: 18 September 1998

Resigned: 05 October 1999

Jean N.

Position: Secretary

Appointed: 26 August 1994

Resigned: 18 September 1998

Raymond N.

Position: Director

Appointed: 26 August 1994

Resigned: 05 October 1999

Jean N.

Position: Director

Appointed: 26 August 1994

Resigned: 18 September 1998

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 17 August 1994

Resigned: 26 August 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1994

Resigned: 26 August 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Ls Uk Fire Group Limited from Elland, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ls Uk Fire Group Limited

2 Premier House Jubilee Way, Elland, HX5 9DY, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 643042
Notified on 17 August 2016
Nature of control: 75,01-100% shares

Company previous names

Passive Systems March 15, 2000
Nightshield Security September 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312014-11-30
Net Worth219 768202 591216 093218 298176 834
Balance Sheet
Cash Bank In Hand126 091216 353129 003203 897129 261
Current Assets516 235502 780494 587549 589444 050
Debtors330 507215 945302 425291 109239 496
Net Assets Liabilities Including Pension Asset Liability219 768202 591216 093218 298176 834
Stocks Inventory59 63770 48263 15954 58375 293
Tangible Fixed Assets119 47485 776104 69888 69576 645
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000
Profit Loss Account Reserve218 768201 591215 093217 298175 834
Shareholder Funds219 768202 591216 093218 298176 834
Other
Creditors Due After One Year25 0627 62716 86519 2039 582
Creditors Due Within One Year377 067368 846352 153386 983320 719
Net Current Assets Liabilities139 168133 934142 434162 606123 331
Number Shares Allotted 133133133133
Par Value Share 1111
Provisions For Liabilities Charges13 8129 49214 17413 80013 560
Share Capital Allotted Called Up Paid133133133133133
Tangible Fixed Assets Additions 16 25971 74425 95212 385
Tangible Fixed Assets Cost Or Valuation316 261306 204317 907293 528276 790
Tangible Fixed Assets Depreciation196 787220 428213 209204 833200 145
Tangible Fixed Assets Depreciation Charged In Period 38 67138 36230 69915 220
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 03045 58139 07519 908
Tangible Fixed Assets Disposals 26 31660 04150 33129 123
Total Assets Less Current Liabilities258 642219 710247 132251 301199 976
Value Shares Allotted1 0001 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements