UKBizDB.co.uk

A. PILE & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:St Vincents Road, Dartford, Kent, DA1 1UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Dogwood Close, Northfleet, Gravesend, England, DA11 8PJ

Secretary09 January 2016Active
48 Dogwood Close, Northfleet, Gravesend, DA11 8PJ

Director12 July 2000Active
48, Dogwood Close, Northfleet, Gravesend, England, DA11 8PJ

Director15 July 2016Active
6, Lyne Close, Carlisle, England, CA3 0EB

Secretary-Active
7, Lyne Close, Carlisle, Great Britain, CA3 0EB

Director15 July 2016Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Capital

Capital cancellation shares.

Download
2023-11-30Capital

Capital return purchase own shares.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-26Change of constitution

Statement of companys objects.

Download
2022-04-26Incorporation

Memorandum articles.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.