This company is commonly known as Pilkington Agr (uk) Limited. The company was founded 35 years ago and was given the registration number 02303036. The firm's registered office is in NR. ORMSKIRK. You can find them at European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | PILKINGTON AGR (UK) LIMITED |
---|---|---|
Company Number | : | 02303036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Secretary | 01 July 2008 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF | Director | 05 October 2016 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF | Director | 18 May 2022 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 01 July 2008 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 12 August 1996 | Active |
19 Holly Close, Droitwich, WR9 7QH | Secretary | - | Active |
Kotikorventie 45, Ylojavi, Finland, 33470 | Director | 29 June 1993 | Active |
1, Hartington Road, Dentons Green, St Helens, WA10 6AF | Director | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 17 August 2007 | Active |
2 Stretton Hall Mews, Hall Lane, Lower Stretton, Warrington, WA4 4NY | Director | - | Active |
2021 Holloway Road Holland, Ohio 43528, United States, | Director | 15 August 1997 | Active |
34 Rose Hill, Rednal, Birmingham, B45 8RR | Director | - | Active |
2 Southbourne Close, Selly Park, Birmingham, B29 7LU | Director | 15 August 1997 | Active |
5 Wood Leason Avenue, Lyppard Hanford, Worcester, WR4 0EU | Director | 18 August 2005 | Active |
161 Hither Green Lane, Abbey Park Bordesley, Redditch, B98 9AZ | Director | 29 June 1993 | Active |
11 Ravens Holme, Bolton, BL1 5TN | Director | 01 April 2000 | Active |
Algovagen 27, S-133 36 Saltsjobaden, Sweden, FOREIGN | Director | - | Active |
The Dingle 249 Prescot Road, Aughton, Ormskirk, L39 5AF | Director | 18 August 2005 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 17 August 2007 | Active |
Court Farm, Bishampton, Pershore, WR10 2LY | Director | 31 October 1996 | Active |
17 Browgate, Sawley, Clitheroe, BB7 4NB | Director | 30 September 2004 | Active |
2 Eldersfield Grove, Solihull, B91 3TN | Director | - | Active |
Laurel Bank, School Lane, Priors Marston, Southam, CV47 7RR | Director | 01 April 1997 | Active |
Roseground Farm, Chorley, Nantwich, CW5 8JR | Director | 21 April 1999 | Active |
Pilkington Automotive Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | European Technical Centre, Hall Lane, Ormskirk, England, L40 5UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.