Background WavePink WaveYellow Wave

PYLE-NATIONAL LIMITED (01687864)

PYLE-NATIONAL LIMITED (01687864) is an active UK company. incorporated on 20 December 1982. with registered office in Kent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PYLE-NATIONAL LIMITED has been registered for 43 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
01687864
Status
active
Type
ltd
Incorporated
20 December 1982
Age
43 years
Address
Thanet Way, Kent, CT5 3JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYLE-NATIONAL LIMITED

PYLE-NATIONAL LIMITED is an active company incorporated on 20 December 1982 with the registered office located in Kent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PYLE-NATIONAL LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01687864

LTD Company

Age

43 Years

Incorporated 20 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Thanet Way Whitstable Kent, CT5 3JE,

Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

D'AMICO, Lance Edward

Active
358 Hall Avenue, Connecticut 06492
Secretary
Appointed 06 Sept 2016

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 12 Nov 2025

LAMPO, Craig Anthony

Active
Hall Avenue, Wallingford
Born December 1969
Director
Appointed 01 Jul 2015

SCULLY, David James Edward

Resigned
19 Tunstall Road, NottinghamNG5 4JZ
Secretary
Appointed N/A
Resigned 03 May 1995

WETMORE, Edward Charles

Resigned
358 Hall Avenue, Connecticut
Secretary
Appointed N/A
Resigned 06 Sept 2016

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 12 Oct 1995
Resigned 17 Jul 2023

BACKHOUSE, John Brian

Resigned
39 Towles Pastures, DerbyDE74 2RX
Born September 1940
Director
Appointed N/A
Resigned 01 Mar 1999

DEGEORGE, Lawrence Joseph

Resigned
176 Spyglass Lane, Jupiter
Born June 1916
Director
Appointed N/A
Resigned 19 May 1997

JEPSEN, Edward Gehr

Resigned
14 Gale Road, Ct
Born June 1943
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2004

LOEFFLER, Martin Hans

Resigned
187 East Shore Road, Morris
Born October 1944
Director
Appointed 19 May 1997
Resigned 31 Dec 2008

NORWITT, Richard Adam

Resigned
358 Hall Avenue, Connecticut
Born June 1969
Director
Appointed 31 Dec 2008
Resigned 12 Nov 2025

REARDON, Diana Gentile

Resigned
358 Hall Avenue, Connecticut
Born May 1959
Director
Appointed 06 Jun 2005
Resigned 01 Jul 2015

Persons with significant control

1

Whitstable, KentCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Miscellaneous
1 March 2012
MISCMISC
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Resolution
22 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
22 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
7 November 2005
244244
Legacy
19 October 2005
363aAnnual Return
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
30 October 2003
244244
Legacy
29 September 2003
363aAnnual Return
Legacy
8 October 2002
363aAnnual Return
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
22 October 2001
363aAnnual Return
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
30 October 2000
244244
Legacy
9 October 2000
363aAnnual Return
Legacy
5 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
25 October 1999
244244
Legacy
20 September 1999
363aAnnual Return
Legacy
7 May 1999
288cChange of Particulars
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
27 October 1998
244244
Legacy
23 September 1998
363aAnnual Return
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
3 November 1997
244244
Legacy
13 October 1997
363aAnnual Return
Legacy
13 October 1997
363(353)363(353)
Legacy
13 October 1997
363(190)363(190)
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363aAnnual Return
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363x363x
Legacy
2 November 1995
353a353a
Legacy
2 November 1995
288288
Legacy
27 October 1995
288288
Legacy
20 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
27 November 1992
363aAnnual Return
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Legacy
11 June 1991
288288
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Resolution
9 October 1990
RESOLUTIONSResolutions
Memorandum Articles
9 October 1990
MEM/ARTSMEM/ARTS
Auditors Resignation Company
5 January 1990
AUDAUD
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
3 November 1989
288288
Legacy
3 November 1989
288288
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
3 November 1989
225(1)225(1)
Legacy
24 August 1989
288288
Legacy
1 February 1989
288288
Legacy
1 December 1988
288288
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
23 June 1988
288288
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts