Background WavePink WaveYellow Wave

HARRIS PYE ENGINEERING GROUP LIMITED (06178762)

HARRIS PYE ENGINEERING GROUP LIMITED (06178762) is an active UK company. incorporated on 22 March 2007. with registered office in Great Yarmouth, Norfolk,. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). HARRIS PYE ENGINEERING GROUP LIMITED has been registered for 19 years. Current directors include SIDDIQUI, Saad Alam, Mr., WATSON, Dean.

Company Number
06178762
Status
active
Type
ltd
Incorporated
22 March 2007
Age
19 years
Address
Falcongate House, Faraday Road,, Great Yarmouth, Norfolk,, NR31 0NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
SIDDIQUI, Saad Alam, Mr., WATSON, Dean
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIS PYE ENGINEERING GROUP LIMITED

HARRIS PYE ENGINEERING GROUP LIMITED is an active company incorporated on 22 March 2007 with the registered office located in Great Yarmouth, Norfolk,. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). HARRIS PYE ENGINEERING GROUP LIMITED was registered 19 years ago.(SIC: 33150)

Status

active

Active since 19 years ago

Company No

06178762

LTD Company

Age

19 Years

Incorporated 22 March 2007

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 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 3 January 2026
For period ending 20 December 2025

Previous Company Names

HARRIS PYE GROUP LIMITED
From: 5 April 2007To: 28 November 2014
HARRIS PYE 2006 LIMITED
From: 22 March 2007To: 5 April 2007
Contact
Address

Falcongate House, Faraday Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk,, NR31 0NF,

Previous Addresses

Harris Pye House Sutton Road Llandow Vale of Glamorgan CF71 7PA United Kingdom
From: 13 September 2015To: 27 December 2023
, C/O Harris Pye United Kingdom Limited, David Davies Road No 2 Barry Dock, Barry, South Glamorgan, CF63 4AB
From: 31 March 2010To: 13 September 2015
, C/O Harris Pye Marine Limited, David Davies Road, No. 2 Barry Dock, Barry, South Glamorgan, CF63 4AB
From: 22 March 2007To: 31 March 2010
Timeline

54 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Apr 10
Loan Secured
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Apr 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Share Buyback
Apr 14
Director Left
May 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Share Buyback
Dec 15
Capital Reduction
Dec 15
Funding Round
Jan 16
Loan Secured
Jul 16
Director Joined
Oct 16
Capital Reduction
Jun 17
Share Buyback
Jul 17
Loan Secured
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Nov 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Sept 19
Funding Round
Jan 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 22
Funding Round
Oct 22
Loan Cleared
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Loan Cleared
Mar 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Dec 25
Director Left
Jan 26
20
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SIDDIQUI, Saad Alam, Mr.

Active
Faraday Road,, Great Yarmouth, Norfolk,NR31 0NF
Born August 1980
Director
Appointed 04 Dec 2025

WATSON, Dean

Active
Faraday Road,, Great Yarmouth, Norfolk,NR31 0NF
Born October 1970
Director
Appointed 24 Jun 2021

HUGHES, Joe Lewis

Resigned
Sutton Road, LlandowCF71 7PA
Secretary
Appointed 08 Dec 2017
Resigned 27 Aug 2021

TRIGG, Christopher Michael

Resigned
1 Croft Gardens, PenarthCF64 5GB
Secretary
Appointed 22 Mar 2007
Resigned 08 Dec 2017

BELL, Dean

Resigned
Sutton Road, LlandowCF71 7PA
Born April 1971
Director
Appointed 31 Aug 2021
Resigned 22 Dec 2023

COCHRANE, Gary Campbell, Mr.

Resigned
Faraday Road, Harfreys Industrial Estate,, Great YarmouthNR31 0NF
Born June 1977
Director
Appointed 04 Jan 2024
Resigned 05 Jan 2026

DAVID, Christopher Mark

Resigned
Sutton Road, LlandowCF71 7PA
Born September 1967
Director
Appointed 22 Mar 2007
Resigned 02 Sept 2019

HUGGINS, Nicholas John

Resigned
Sutton Road, LlandowCF71 7PA
Born February 1964
Director
Appointed 27 Oct 2020
Resigned 24 Jun 2021

ISLES, Kevin

Resigned
Sutton Road, LlandowCF71 7PA
Born January 1961
Director
Appointed 08 Dec 2017
Resigned 06 Feb 2020

JAIN, Amit

Resigned
Sutton Road, LlandowCF71 7PA
Born January 1980
Director
Appointed 08 Dec 2017
Resigned 12 Jul 2020

JORDAN, Malcolm Graeme

Resigned
Main Street, NorthumberlandNE68 7TY
Born September 1949
Director
Appointed 22 Mar 2007
Resigned 08 Dec 2017

KINMAN, John

Resigned
No 2 Barry Dock, BarryCF63 4AB
Born January 1961
Director
Appointed 22 Mar 2007
Resigned 31 Mar 2014

KUMAR, Abhishek

Resigned
Sutton Road, LlandowCF71 7PA
Born January 1978
Director
Appointed 08 Dec 2017
Resigned 24 Jun 2021

OLSEN, Asbjorn

Resigned
Sutton Road, LlandowCF71 7PA
Born October 1965
Director
Appointed 08 Dec 2017
Resigned 27 Oct 2020

PRENDERGAST, Mark Thomas

Resigned
Sutton Road, LlandowCF71 7PA
Born May 1965
Director
Appointed 22 Mar 2007
Resigned 02 Aug 2019

ROACH, Graham John

Resigned
Sutton Road, LlandowCF71 7PA
Born March 1962
Director
Appointed 27 Oct 2020
Resigned 31 Aug 2021

TRIGG, Christopher Michael

Resigned
1 Croft Gardens, PenarthCF64 5GB
Born May 1962
Director
Appointed 22 Mar 2007
Resigned 08 Dec 2017

TWAMLEY, Paul James

Resigned
Jumeirah Park, Dubai
Born July 1946
Director
Appointed 05 Apr 2007
Resigned 08 Dec 2017

WALTERS, David Michael

Resigned
Street 3, Dubai
Born February 1972
Director
Appointed 13 Oct 2016
Resigned 20 Aug 2019

Persons with significant control

1

Joulon Eu Acquisitions S.À.R.L

Active
Rue De Rollingergrund, LuxembourgL-2440

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 June 2025
RP04SH01RP04SH01
Statement Of Companys Objects
15 May 2025
CC04CC04
Second Filing Of Confirmation Statement With Made Up Date
14 May 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 May 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 May 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Confirmation Statement
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Resolution
14 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 April 2018
PSC09Update to PSC Statements
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Capital Allotment Shares
19 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Memorandum Articles
8 September 2017
MAMA
Resolution
8 September 2017
RESOLUTIONSResolutions
Resolution
7 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 July 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2017
SH06Cancellation of Shares
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
29 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2015
SH03Return of Purchase of Own Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 September 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
27 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2015
SH03Return of Purchase of Own Shares
Resolution
7 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Capital Cancellation Shares
16 April 2014
SH06Cancellation of Shares
Capital Cancellation Shares
16 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 April 2014
SH03Return of Purchase of Own Shares
Resolution
7 April 2014
RESOLUTIONSResolutions
Resolution
7 April 2014
RESOLUTIONSResolutions
Resolution
12 February 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
29 October 2013
SH06Cancellation of Shares
Resolution
29 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 October 2013
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Resolution
1 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Capital Allotment Shares
22 April 2010
SH01Allotment of Shares
Resolution
14 April 2010
RESOLUTIONSResolutions
Resolution
14 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
28 December 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
363aAnnual Return
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
123Notice of Increase in Nominal Capital
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
20 April 2007
AUDAUD
Legacy
19 April 2007
123Notice of Increase in Nominal Capital
Legacy
19 April 2007
88(2)R88(2)R
Resolution
19 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2007
NEWINCIncorporation