UKBizDB.co.uk

PIL MEMBRANES HOLDINGS LIMITED

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

This company is commonly known as Pil Membranes Holdings Limited. The company was founded 3 years ago and was given the registration number 12810714. The firm's registered office is in NORFOLK. You can find them at Riverside Industrial Estate Estuary Road, King's Lynn, Norfolk, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:PIL MEMBRANES HOLDINGS LIMITED
Company Number:12810714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2020
End of financial year:25 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Riverside Industrial Estate Estuary Road, King's Lynn, Norfolk, England, PE30 2HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Industrial Estate, Estuary Road, King's Lynn, Norfolk, England, PE30 2HS

Director21 September 2020Active
Riverside Industrial Estate, Estuary Road, King's Lynn, Norfolk, England, PE30 2HS

Director21 September 2020Active
Riverside Industrial Estate, Estuary Road, King's Lynn, Norfolk, England, PE30 2HS

Director21 September 2020Active
Riverside Industrial Estate, Estuary Road, King's Lynn, Norfolk, United Kingdom, PE30 2HS

Director13 August 2020Active
Riverside Industrial Estate, Estuary Road, King's Lynn, Norfolk, United Kingdom, PE30 2HS

Director13 August 2020Active
Riverside Industrial Estate, Estuary Road, King's Lynn, Norfolk, England, PE30 2HS

Director15 November 2023Active

People with Significant Control

Pil Membranes Eot Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:Riverside Industrial Estate, Estuary Road, Norfolk, England, PE30 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Littlewood
Notified on:21 September 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Riverside Industrial Estate, Estuary Road, Norfolk, England, PE30 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Littlewood
Notified on:21 September 2020
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Riverside Industrial Estate, Estuary Road, Norfolk, England, PE30 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Hamiliton
Notified on:13 August 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Riverside Industrial Estate, Estuary Road, Norfolk, United Kingdom, PE30 2HS
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Officers

Change person director company with change date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type group.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type group.

Download
2022-01-10Accounts

Change account reference date company previous extended.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Capital

Capital allotment shares.

Download
2020-10-14Capital

Capital alter shares subdivision.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-08-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.