Pyrotect Limited ASHBY DE LA ZOUCH


Pyrotect started in year 1998 as Private Limited Company with registration number 03640421. The Pyrotect company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Ashby De La Zouch at Unit F1. Postal code: LE65 2UY.

At present there are 4 directors in the the firm, namely Gavin F., Christopher G. and Russell M. and others. In addition one secretary - Samantha G. - is with the company. Currenlty, the firm lists one former director, whose name is David H. and who left the the firm on 30 September 2019. In addition, there is one former secretary - Bridget H. who worked with the the firm until 21 September 2017.

Pyrotect Limited Address / Contact

Office Address Unit F1
Office Address2 Tom Bill Way
Town Ashby De La Zouch
Post code LE65 2UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640421
Date of Incorporation Tue, 29th Sep 1998
Industry Electrical installation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Gavin F.

Position: Director

Appointed: 01 January 2021

Samantha G.

Position: Secretary

Appointed: 21 September 2017

Christopher G.

Position: Director

Appointed: 01 January 2015

Russell M.

Position: Director

Appointed: 01 June 2008

Melanie M.

Position: Director

Appointed: 02 July 2007

Bridget H.

Position: Secretary

Appointed: 16 November 1999

Resigned: 21 September 2017

David H.

Position: Director

Appointed: 29 September 1998

Resigned: 30 September 2019

Express Registrars Limited

Position: Nominee Director

Appointed: 29 September 1998

Resigned: 30 September 1998

Express Formations Limited

Position: Nominee Secretary

Appointed: 29 September 1998

Resigned: 30 September 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Pyrotect Holdings Limited from Ashby De La Zouch, England. This PSC is classified 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 one in the persons with significant control register is David H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pyrotect Holdings Limited

Unit F1 Tom Bill Way, Ashby De La Zouch, Leicestershire, LE65 2UY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10442744
Notified on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth800 218887 864959 5301 195 5591 475 387       
Balance Sheet
Cash Bank In Hand385 30143 70532 900178 956214 909       
Cash Bank On Hand    214 9091 374 9752 650 0481 353 0361 745 2532 316 675584 3831 421 231
Current Assets1 028 643796 961764 3111 263 6851 415 9075 046 7486 130 5465 748 7986 249 6286 515 2532 877 5273 298 000
Debtors610 537701 758667 4921 052 9121 152 4983 602 6313 326 3224 265 9624 376 0994 024 8592 089 5691 644 685
Net Assets Liabilities    1 475 3872 774 2265 076 8395 297 6335 899 8766 083 3902 444 0572 517 069
Net Assets Liabilities Including Pension Asset Liability800 218887 864959 5301 195 5721 475 387       
Other Debtors       124 17087 5138 31212 8319 949
Property Plant Equipment    560 342126 593115 095156 789154 756158 003137 501195 089
Stocks Inventory32 80551 49863 91931 81748 500       
Tangible Fixed Assets190 057560 082581 954562 001560 342       
Total Inventories    48 50069 142106 04188 90779 459113 486157 876179 906
Reserves/Capital
Called Up Share Capital5 6005 3005 3005 3005 301       
Profit Loss Account Reserve775 118862 764934 4301 170 4721 450 177       
Shareholder Funds800 218887 864959 5301 195 5591 475 387       
Other
Amount Specific Advance Or Credit Directors    19 50046 50040 26022 14016 32141 89635 40428 098
Amount Specific Advance Or Credit Made In Period Directors    25 50033 000   26 095  
Amount Specific Advance Or Credit Repaid In Period Directors    6 0006 0006 24018 1205 8195206 4927 306
Accrued Liabilities     168 989363 023     
Accrued Liabilities Not Expressed Within Creditors Subtotal      363 023110 74988 38167 91291 23476 465
Accumulated Depreciation Impairment Property Plant Equipment    275 718131 007155 306137 128139 477177 234218 802238 782
Amounts Owed By Group Undertakings     1 531 3541 435 4052 151 5652 924 1182 954 118285 085 
Average Number Employees During Period     25282829293030
Bank Borrowings     878 883      
Bank Borrowings Overdrafts     382 560      
Corporation Tax Payable     441 94157 898-540 13 68932 32729 230
Creditors    23 181382 560791 077482 503401 425503 590464 423872 105
Creditors Due After One Year   51 82823 181       
Creditors Due Within One Year380 188441 875353 637540 998435 106       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     194 1148 95364 48943 27912 076 40 462
Disposals Property Plant Equipment     625 42713 098103 51262 85517 668 55 629
Increase From Depreciation Charge For Year Property Plant Equipment     49 40333 25246 31145 62849 83341 56860 442
Merchandise     47 28440 35262 68558 76799 342126 608122 424
Net Current Assets Liabilities648 455355 086410 674722 687980 8013 072 7684 976 4465 266 2955 848 2036 011 6632 413 1042 425 895
Number Shares Allotted100500 5001       
Other Aggregate Reserves 300300300300       
Other Creditors     1 1016 31411 5403 9356 67951 29636 469
Other Taxation Social Security Payable     44 50253 52753 36537 98933 01144 78738 803
Par Value Share 1 11       
Prepayments     38 77148 135     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      48 13540 89348 81760 23345 69952 178
Property Plant Equipment Gross Cost    836 060257 600270 401293 917294 233335 237356 303433 871
Provisions For Liabilities Balance Sheet Subtotal    42 57542 57514 70214 70214 70218 36415 31427 450
Provisions For Liabilities Charges38 29427 30433 09837 28842 575       
Share Capital Allotted Called Up Paid5005005005001       
Share Premium Account19 50019 50019 50019 50019 609       
Tangible Fixed Assets Additions 443 569  85 164       
Tangible Fixed Assets Cost Or Valuation343 661740 028804 455793 997836 060       
Tangible Fixed Assets Depreciation153 604179 946222 501231 996275 718       
Tangible Fixed Assets Depreciation Charged In Period 60 648  72 237       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 306  28 515       
Tangible Fixed Assets Disposals 47 202  43 101       
Total Additions Including From Business Combinations Property Plant Equipment     46 96725 899127 02863 17158 67221 066133 197
Total Assets Less Current Liabilities838 512915 168992 6281 284 6751 541 1433 199 3615 454 5645 423 0846 002 9596 169 6662 550 6052 620 984
Trade Creditors Trade Payables     493 104489 438269 473241 177293 333334 438549 460
Trade Debtors Trade Receivables     1 986 1261 850 6571 968 0871 348 1471 020 5321 699 7851 520 010
Work In Progress     21 85865 68926 22220 69214 14431 26857 482
Advances Credits Directors 46 19237 46511 83019 500       
Advances Credits Made In Period Directors  124 017         
Advances Credits Repaid In Period Directors  115 290         
Amounts Owed To Group Undertakings           214 915
Recoverable Value-added Tax          56 46486 628
Fixed Assets190 057560 082          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, August 2023
Free Download (9 pages)

Company search

Advertisements