Company NamePylon Electrical Ltd
DirectorLee James Bullen
Company StatusActive
Company Number10060630
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)
Previous NameRemuda Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lee James Bullen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(4 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Moor Lane
Rickmansworth
WD3 1LG
Director NameMr Amratlal Tribhovandas Parshotam
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BD
Director NameMr Shiv Kumar Sharma
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(3 years after company formation)
Appointment Duration1 week (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address
Director NameMr Hardeep Singh Walia
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(3 years after company formation)
Appointment Duration1 year (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Moor Lane
Rickmansworth
WD3 1LG

Location

Registered Address56 Moor Lane
Rickmansworth
WD3 1LG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 November 2023Confirmation statement made on 19 November 2023 with updates (3 pages)
25 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 December 2021Confirmation statement made on 19 November 2021 with updates (3 pages)
19 July 2021Amended accounts for a dormant company made up to 31 March 2021 (2 pages)
21 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 November 2020Registered office address changed from 111 Basildene Road Hounslow TW4 7LX England to 56 Moor Lane Rickmansworth WD3 1LG on 19 November 2020 (1 page)
19 November 2020Notification of Lee Bullen as a person with significant control on 25 March 2020 (2 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
19 November 2020Appointment of Mr Lee James Bullen as a director on 25 March 2020 (2 pages)
19 November 2020Cessation of Hardeep Singh Walia as a person with significant control on 25 March 2020 (1 page)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-25
(3 pages)
19 November 2020Termination of appointment of Hardeep Singh Walia as a director on 25 March 2020 (1 page)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 March 2019Cessation of Shiv Kumar Sharma as a person with significant control on 22 March 2019 (1 page)
22 March 2019Registered office address changed from 93 Granville Avenue Slough SL2 1JR England to 111 Basildene Road Hounslow TW4 7LX on 22 March 2019 (1 page)
22 March 2019Appointment of Mr Hardeep Singh Walia as a director on 22 March 2019 (2 pages)
22 March 2019Notification of Hardeep Singh Walia as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Shiv Kumar Sharma as a director on 22 March 2019 (1 page)
15 March 2019Appointment of Mr Shiv Kumar Sharma as a director on 15 March 2019
  • ANNOTATION Part Rectified Directors service address on the AP01 was removed from the public register on 03/06/2019 as it was invalid or ineffective and was forged.
(3 pages)
15 March 2019Registered office address changed from 26 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD United Kingdom to 93 Granville Avenue Slough SL2 1JR on 15 March 2019 (1 page)
15 March 2019Cessation of Amratlal Tribhovandas Parshotam as a person with significant control on 15 March 2019 (1 page)
15 March 2019Termination of appointment of Amratlal Tribhovandas Parshotam as a director on 15 March 2019 (1 page)
15 March 2019Notification of Shiv Kumar Sharma as a person with significant control on 15 March 2019 (2 pages)
2 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
(23 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 1
(23 pages)