Background WavePink WaveYellow Wave

PYROTEC FIRE DETECTION LIMITED (02959757)

PYROTEC FIRE DETECTION LIMITED (02959757) is an active UK company. incorporated on 17 August 1994. with registered office in Lewes. The company operates in the Public Administration and Defence sector, engaged in fire service activities. PYROTEC FIRE DETECTION LIMITED has been registered for 31 years. Current directors include POLLARD, Richard John, WORTHEY, Sharron Louise.

Company Number
02959757
Status
active
Type
ltd
Incorporated
17 August 1994
Age
31 years
Address
Unit 8, Caburn Enterprise Park The Broyle, Lewes, BN8 5NP
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
POLLARD, Richard John, WORTHEY, Sharron Louise
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYROTEC FIRE DETECTION LIMITED

PYROTEC FIRE DETECTION LIMITED is an active company incorporated on 17 August 1994 with the registered office located in Lewes. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. PYROTEC FIRE DETECTION LIMITED was registered 31 years ago.(SIC: 84250)

Status

active

Active since 31 years ago

Company No

02959757

LTD Company

Age

31 Years

Incorporated 17 August 1994

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 7 May 2025 (11 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

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

PASSIVE SYSTEMS LTD.
From: 20 September 1994To: 15 March 2000
NIGHTSHIELD SECURITY LIMITED
From: 17 August 1994To: 20 September 1994
Contact
Address

Unit 8, Caburn Enterprise Park The Broyle Ringmer Lewes, BN8 5NP,

Previous Addresses

Unit 8 Caburn Enterprise Parl the Broyle Ringmer East Sussex England
From: 26 January 2015To: 29 September 2015
Unit 8 the Broyle Ringmer Lewes East Sussex BN8 5NP England
From: 23 January 2015To: 26 January 2015
5 Cornfield Terrace Eastbourne East Sussex BN21 4NN
From: 17 August 1994To: 23 January 2015
Timeline

12 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Capital Update
Dec 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jun 20
Loan Cleared
Apr 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

POLLARD, Richard John

Active
The Broyle, LewesBN8 5NP
Secretary
Appointed 08 Dec 2014

POLLARD, Richard John

Active
The Broyle, LewesBN8 5NP
Born July 1963
Director
Appointed 08 Dec 2014

WORTHEY, Sharron Louise

Active
The Broyle, LewesBN8 5NP
Born August 1969
Director
Appointed 05 Jun 2020

KINCH, Terence John

Resigned
5 Ruston Avenue, LittlehamptonBN16 2AP
Secretary
Appointed 28 Jun 2000
Resigned 08 Dec 2014

NEALE, Jean

Resigned
The Railway Cottage, BrightonBN1 8ZF
Secretary
Appointed 26 Aug 1994
Resigned 18 Sept 1998

NEALE, Raymond Rodney

Resigned
The Railway Cottage, BrightonBN1 8ZF
Secretary
Appointed 18 Sept 1998
Resigned 05 Oct 1999

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 17 Aug 1994
Resigned 26 Aug 1994

BIRTWISTLE, David Ian

Resigned
The Broyle, LewesBN8 5NP
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 15 Jan 2019

KINCH, Terence John

Resigned
5 Ruston Avenue, LittlehamptonBN16 2AP
Born November 1968
Director
Appointed 18 Sept 1998
Resigned 08 Dec 2014

KINGSNORTH, Stephen John

Resigned
23 Clayton Avenue, HassocksBN6 8HD
Born August 1958
Director
Appointed 05 Oct 1999
Resigned 08 Dec 2014

LUNN, Michael William

Resigned
The Broyle, LewesBN8 5NP
Born May 1958
Director
Appointed 08 Dec 2014
Resigned 13 Sept 2017

NEALE, Jean

Resigned
The Railway Cottage, BrightonBN1 8ZF
Born May 1954
Director
Appointed 26 Aug 1994
Resigned 18 Sept 1998

NEALE, Raymond Rodney

Resigned
The Railway Cottage, BrightonBN1 8ZF
Born March 1945
Director
Appointed 26 Aug 1994
Resigned 05 Oct 1999

RICHARDSON, Ashley John

Resigned
Sleepy Hollow, WorthRH10 4PE
Born January 1955
Director
Appointed 01 Oct 2001
Resigned 08 Dec 2014

WELLFARE, James Michael

Resigned
Geomee Stonewood Close, SeafordBN25 3UX
Born April 1947
Director
Appointed 05 Oct 1999
Resigned 28 Jul 2000

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 17 Aug 1994
Resigned 26 Aug 1994

Persons with significant control

1

Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Legacy
6 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2016
SH19Statement of Capital
Legacy
6 December 2016
CAP-SSCAP-SS
Resolution
6 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
6 February 2015
RP04RP04
Appoint Person Secretary Company With Name Date
26 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 December 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
12 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1999
287Change of Registered Office
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
225Change of Accounting Reference Date
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
287Change of Registered Office
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
287Change of Registered Office
Legacy
18 April 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
16 September 1994
123Notice of Increase in Nominal Capital
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
16 September 1994
287Change of Registered Office
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Incorporation Company
17 August 1994
NEWINCIncorporation