Background WavePink WaveYellow Wave

PYE MOTORS(MORECAMBE)LIMITED (00504828)

PYE MOTORS(MORECAMBE)LIMITED (00504828) is an active UK company. incorporated on 27 February 1952. with registered office in Morecambe. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. PYE MOTORS(MORECAMBE)LIMITED has been registered for 74 years. Current directors include MORLEY-PYE, Helen Joyce, PAYNE, Nicholas, ROBERTS, Cathryn Jane.

Company Number
00504828
Status
active
Type
ltd
Incorporated
27 February 1952
Age
74 years
Address
Ovangle Road, Morecambe, LA3 3PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MORLEY-PYE, Helen Joyce, PAYNE, Nicholas, ROBERTS, Cathryn Jane
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYE MOTORS(MORECAMBE)LIMITED

PYE MOTORS(MORECAMBE)LIMITED is an active company incorporated on 27 February 1952 with the registered office located in Morecambe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. PYE MOTORS(MORECAMBE)LIMITED was registered 74 years ago.(SIC: 45111)

Status

active

Active since 74 years ago

Company No

00504828

LTD Company

Age

74 Years

Incorporated 27 February 1952

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Ovangle Road Morecambe, LA3 3PF,

Previous Addresses

Ovangle Road Morecombe Lancashire LA3 3PF
From: 27 February 1952To: 29 September 2020
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
May 18
Director Joined
May 18
Owner Exit
May 18
New Owner
May 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Oct 21
Director Left
May 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MORLEY-PYE, Helen Joyce

Active
MorecambeLA3 3PF
Born November 1962
Director
Appointed 22 May 2018

PAYNE, Nicholas

Active
MorecambeLA3 3PF
Born December 1964
Director
Appointed 22 May 2018

ROBERTS, Cathryn Jane

Active
MorecambeLA3 3PF
Born May 1960
Director
Appointed 01 Mar 2019

MORLEY PYE, Helen Joyce

Resigned
Nansbuck Cottage, LancasterLA2 0AJ
Secretary
Appointed 20 Jun 2000
Resigned 27 May 2009

PEGG, Anthony Richard

Resigned
The Courtyard Cleeve Howe, WindermereLA23 1AR
Secretary
Appointed N/A
Resigned 20 Jun 2000

PAYNE, Anthony

Resigned
Hatlex House Hest Bank Lane, LancasterLA2 6DB
Born July 1936
Director
Appointed N/A
Resigned 27 Sept 2018

PYE, David Lomax

Resigned
Beck Cottage, LancasterLA2 0AJ
Born May 1927
Director
Appointed N/A
Resigned 30 Sept 2021

PYE, James Marsland

Resigned
Meldhams, LancasterLA2 0AJ
Born April 1931
Director
Appointed N/A
Resigned 16 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Helen Joyce Morley-Pye

Ceased
Ovangle Road, LancashireLA3 3PF
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2017
Ceased 30 Sept 2017

Pye Motors Ltd

Active
Ovangle Road, MorecambeLA3 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 October 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 May 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 May 1997
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 June 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 1995
AAAnnual Accounts
Accounts With Made Up Date
3 May 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Legacy
16 May 1990
363363
Accounts With Made Up Date
1 May 1990
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Accounts With Made Up Date
25 September 1989
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
12 April 1988
363363
Legacy
27 July 1987
363(C)363(C)
Accounts With Made Up Date
27 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
363363
Legacy
9 September 1986
287Change of Registered Office
Accounts With Made Up Date
25 July 1986
AAAnnual Accounts