UKBizDB.co.uk

PILED FOUNDATIONS UK LTD

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

This company is commonly known as Piled Foundations Uk Ltd. The company was founded 11 years ago and was given the registration number 08123585. The firm's registered office is in CHORLEY. You can find them at 94 Chorley Old Road, Whittle-le-woods, Chorley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PILED FOUNDATIONS UK LTD
Company Number:08123585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:94 Chorley Old Road, Whittle-le-woods, Chorley, England, PR6 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Kingshaven Drive, Penwortham, Preston, England, PR1 9BS

Director01 March 2021Active
9, Canterbury Street, Chorley, England, PR6 0LW

Director01 March 2021Active
94, Chorley Old Road, Whittle-Le-Woods, Chorley, England, PR6 7LD

Director06 April 2016Active
94, Chorley Old Road, Whittle-Le-Woods, Chorley, England, PR6 7LD

Director26 June 2013Active
94, Chorley Old Road, Whittle-Le-Woods, Chorley, England, PR6 7LD

Director06 April 2016Active
94, Chorley Old Road, Whittle-Le-Woods, Chorley, England, PR6 7LD

Director28 June 2012Active
17c, Boxer Place, Leyland, United Kingdom, PR26 7QL

Director28 June 2012Active

People with Significant Control

Mr David Andrew Norris
Notified on:11 September 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:94, Chorley Old Road, Chorley, England, PR6 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Sharon Blake
Notified on:11 September 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:95, Bristol Avenue, Leyland, England, PR25 4GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Norris
Notified on:11 September 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:94, Chorley Old Road, Chorley, England, PR6 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Jacqui Norris
Notified on:11 September 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:94, Chorley Old Road, Chorley, England, PR6 7LD
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Address

Change registered office address company with date old address new address.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.