G PYE HOLDINGS LIMITED - KIDLINGTON
Company Profile | Company Filings |
Overview
G PYE HOLDINGS LIMITED is a Private Limited Company from KIDLINGTON and has the status: Active.
G PYE HOLDINGS LIMITED was incorporated 17 years ago on 10/11/2006 and has the registered number: 05994402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
G PYE HOLDINGS LIMITED was incorporated 17 years ago on 10/11/2006 and has the registered number: 05994402. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
G PYE HOLDINGS LIMITED - KIDLINGTON
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
PYE HOMES
KIDLINGTON
OXFORDSHIRE
OX5 1HZ
This Company Originates in : United Kingdom
Previous trading names include:
G PYE (CANADA) HOLDINGS LIMITED (until 23/03/2007)
G PYE (CANADA) HOLDINGS LIMITED (until 23/03/2007)
INHOCO 4175 LIMITED (until 13/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL EDWARD RIVERS | Jul 1954 | British | Director | 2007-03-29 | CURRENT |
MR GRAHAM ANTHONY FLINT | Sep 1969 | British | Director | 2011-12-21 | CURRENT |
MR ALAN DAVID PRICE | Secretary | 2011-12-21 | CURRENT | ||
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2006-11-10 UNTIL 2007-03-29 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2006-11-10 UNTIL 2007-03-29 | RESIGNED | ||
MR DAVID SEYMOUR TALLON | Oct 1940 | British | Director | 2009-07-08 UNTIL 2021-07-08 | RESIGNED |
JOHN SIMON STUBBINGS | Jan 1945 | British | Director | 2009-07-08 UNTIL 2021-07-08 | RESIGNED |
GRAHAM CHRISTOPHER PYE | Nov 1939 | British | Director | 2007-03-29 UNTIL 2009-06-12 | RESIGNED |
MR ROBERT WILLIAM BARTER | Sep 1946 | British | Director | 2007-03-29 UNTIL 2011-12-21 | RESIGNED |
MISS RACHEL WENDY LEWIS | May 1963 | British | Secretary | 2009-07-01 UNTIL 2011-12-21 | RESIGNED |
MR ROBERT WILLIAM BARTER | Sep 1946 | British | Secretary | 2007-03-29 UNTIL 2009-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Patrick Anthony Richard Mulcare | 2021-07-08 | 12/1971 | Kidlington Oxfordshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Valerie Anne Buzzard | 2021-07-08 | 9/1969 | Kidlington Oxfordshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr David Seymour Tallon | 2016-04-06 - 2021-07-08 | 10/1940 | Kidlington Oxfordshire |
Right to appoint and remove directors as trust Significant influence or control as trust |
Mr David Stuart Wilkinson | 2016-04-06 - 2021-07-08 | 9/1942 | Kidlington Oxfordshire |
Right to appoint and remove directors as trust Significant influence or control as trust |
Mr John Simon Stubbings | 2016-04-06 - 2021-07-08 | 1/1945 | Kidlington Oxfordshire |
Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Graham Anthony Flint | 2016-04-06 | 9/1969 | Kidlington Oxfordshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
G Pye Holdings Limited - Filleted accounts | 2024-03-28 | 31-03-2023 | £48,189 Cash £330,740 equity |
G Pye Holdings Limited - Filleted accounts | 2022-12-17 | 31-03-2022 | £47,709 Cash £330,740 equity |
G Pye Holdings Limited - Filleted accounts | 2021-12-23 | 31-03-2021 | £47,139 Cash £330,740 equity |
G Pye Holdings Limited - Filleted accounts | 2019-12-21 | 31-03-2019 | £46,770 Cash £330,740 equity |
G Pye Holdings Limited - Filleted accounts | 2018-12-21 | 31-03-2018 | £2,489 Cash £330,740 equity |
G Pye Holdings Limited - Filleted accounts | 2017-12-21 | 31-03-2017 | £2,489 Cash £330,740 equity |
G Pye Holdings Limited - Abbreviated accounts | 2016-12-20 | 31-03-2016 | £1,459 Cash |