This company is commonly known as A. Pile & Son Limited. The company was founded 52 years ago and was given the registration number 01044994. The firm's registered office is in KENT. You can find them at St Vincents Road, Dartford, Kent, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | A. PILE & SON LIMITED |
---|---|---|
Company Number | : | 01044994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Vincents Road, Dartford, Kent, DA1 1UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Dogwood Close, Northfleet, Gravesend, England, DA11 8PJ | Secretary | 09 January 2016 | Active |
48 Dogwood Close, Northfleet, Gravesend, DA11 8PJ | Director | 12 July 2000 | Active |
48, Dogwood Close, Northfleet, Gravesend, England, DA11 8PJ | Director | 15 July 2016 | Active |
6, Lyne Close, Carlisle, England, CA3 0EB | Secretary | - | Active |
7, Lyne Close, Carlisle, Great Britain, CA3 0EB | Director | 15 July 2016 | Active |
Savigny Darenth Hill, Dartford, DA2 7QR | Director | - | Active |
6, Lyne Close, Carlisle, England, CA3 0EB | Director | - | Active |
6, Lyne Close, Carlisle, England, CA3 0EB | Director | - | Active |
Andrew James Terrace | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. Vincents Road, Dartford, United Kingdom, DA1 1UU |
Nature of control | : |
|
Beverley Ann Terrace | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. Vincents Road, Dartford, United Kingdom, DA1 1UU |
Nature of control | : |
|
Mrs Mary Williamson Terrace | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Lyne Close, Carlisle, England, CA3 0EB |
Nature of control | : |
|
Mrs Gladys Ruth Pile | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1919 |
Nationality | : | British |
Address | : | St Vincents Road, Kent, DA1 1UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Capital | Capital cancellation shares. | Download |
2023-11-30 | Capital | Capital return purchase own shares. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Resolution | Resolution. | Download |
2022-04-26 | Change of constitution | Statement of companys objects. | Download |
2022-04-26 | Incorporation | Memorandum articles. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.