PYROMETRICS LTD

Address:
Unit D Vector 31 Industrial Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU

PYROMETRICS LTD is a business entity registered at Companies House, UK, with entity identifier is 00913441. The registration start date is August 17, 1967. The current status is Active.

Company Overview

Company Number 00913441
Company Name PYROMETRICS LTD
Registered Address Unit D Vector 31 Industrial Park
Waleswood Way Wales
Sheffield
South Yorkshire
S26 5NU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1967-08-17
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-03
Returns Last Update 2015-12-06
Confirmation Statement Due Date 2021-01-17
Confirmation Statement Last Update 2019-12-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28990 Manufacture of other special-purpose machinery n.e.c.

Office Location

Address UNIT D VECTOR 31 INDUSTRIAL PARK
WALESWOOD WAY WALES
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S26 5NU

Companies with the same post code

Entity Name Office Address
LOFT AND MORE LTD Unit 4 Vector 31 Networkcentre, Waleswood Way, Sheffield, S26 5NU, United Kingdom
CUTTING EDGE LASER HOLDINGS LIMITED Unit B Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU, England
WTG CONSULTING LTD Unit 4 Vector 31 Network Centre Waleswood Way, Wales, Sheffield, S26 5NU, England
PREFORMED WINDINGS LIMITED Unit C Vector 31 Industrial Estate, Waleswood Way, Rotherham, S26 5NU, United Kingdom
ACDC FABRICATION SERVICES LTD 31 Network Centre Waleswood Way, Wales, Sheffield, South Yorkshire, S26 5NU, England
MZ FORCE LTD Unit 4 Vector 31 Networkcentre Waleswood Way, Wales, Sheffield, S26 5NU, England
CUTTING EDGE LASER LIMITED Unit B, Vector 31 Waleswood Way, Wales, Sheffield, S26 5NU, England
ACDC CRANES LTD. Unit 6, Vector 31 Network Centre, Waleswood Way, Wales, Sheffield, S26 5NU, England
CCPI EUROPE LIMITED Unit D Vector 31 Business Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU
ARNOLD MAGNETIC TECHNOLOGIES UK PARTNERSHIP, LP Waleswood Way, Wales Bar, Sheffield, S26 5NU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COWLEY, Peter John Director (Active) Unit D Vector 31, Industrial Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU August 1962 /
27 February 2015
British /
England
Company Director
FORD, Trevor David Director (Active) Unit D Vector 31, Industrial Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU May 1957 /
27 February 2015
British /
England
Company Director
GOLDING, Jonathan Director (Active) Unit D Vector 31, Industrial Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU March 1971 /
2 January 2017
British /
England
Director
BLOXHAM, Jill Patricia Secretary (Resigned) 40 Avenue Road, Chesterfield, Derbyshire, United Kingdom, S41 8TA /
18 December 2009
/
NEEDHAM, Charles Edwin Secretary (Resigned) Tall Trees, No 46 Somersall Lane, Chesterfield, Derbyshire, S40 3LA /
26 May 1994
/
VEASEY, John Robert Secretary (Resigned) 57 Busheywood Road, Dore, Sheffield, S17 3QA /
/
BLOXHAM, Jill Patricia Director (Resigned) 40 Avenue Road, Whittington Moor, Chesterfield, Derbyshire, S41 8TA June 1954 /
16 June 1994
British /
United Kingdom
Company Management
BLOXHAM, Michael John Director (Resigned) Unit D Vector 31, Industrial Park, Waleswood Way Wales, Sheffield, South Yorkshire, S26 5NU May 1954 /
1 May 2015
British /
United Kingdom
Company Management
BLOXHAM, Michael John Director (Resigned) 40 Avenue Road, Whittington Moor, Chesterfield, Derbyshire, S41 8TA May 1954 /
16 June 1994
British /
United Kingdom
Company Management
GAINHAM, John Henry Director (Resigned) 36 Ovington Square, Knightsbridge, London, SW3 1LR August 1934 /
British /
Director
HICKS, Keith Stanley James Director (Resigned) Unit D Vector 31, Industrial Park, Waleswood Way Wales, Sheffield, South Yorkshire, United Kingdom, S26 5NU December 1948 /
8 March 2013
British /
England
General Manager
NEEDHAM, Charles Edwin Director (Resigned) Tall Trees, No 46 Somersall Lane, Chesterfield, Derbyshire, S40 3LA February 1924 /
26 May 1994
British /
United Kingdom
Company Director
NEEDHAM, Kathleen Margaret Director (Resigned) Tall Trees, 46 Somersall Lane, Chesterfield, Derbyshire, S40 3LA August 1924 /
26 May 1994
British /
Company Director
WALLACE, George Roger Director (Resigned) Ballochmyle, Welbeck Road Bolsover, Chesterfield, Derbyshire, S44 6DH April 1946 /
British /
Director
WILLIAMS, Michael B Director (Resigned) Unit D Vector 31, Industrial Park, Waleswood Way Wales, Sheffield, South Yorkshire, United Kingdom, S26 5NU February 1958 /
8 March 2013
American /
Usa
Director

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S26 5NU
SIC Code 28990 - Manufacture of other special-purpose machinery n.e.c.

Improve Information

Please provide details on PYROMETRICS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches