UKBizDB.co.uk

PILKINGTON AGR (UK) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Secretary01 July 2008Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director05 October 2016Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director18 May 2022Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director01 July 2008Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Secretary12 August 1996Active
19 Holly Close, Droitwich, WR9 7QH

Secretary-Active
Kotikorventie 45, Ylojavi, Finland, 33470

Director29 June 1993Active
1, Hartington Road, Dentons Green, St Helens, WA10 6AF

Director-Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director17 August 2007Active
2 Stretton Hall Mews, Hall Lane, Lower Stretton, Warrington, WA4 4NY

Director-Active
2021 Holloway Road Holland, Ohio 43528, United States,

Director15 August 1997Active
34 Rose Hill, Rednal, Birmingham, B45 8RR

Director-Active
2 Southbourne Close, Selly Park, Birmingham, B29 7LU

Director15 August 1997Active
5 Wood Leason Avenue, Lyppard Hanford, Worcester, WR4 0EU

Director18 August 2005Active
161 Hither Green Lane, Abbey Park Bordesley, Redditch, B98 9AZ

Director29 June 1993Active
11 Ravens Holme, Bolton, BL1 5TN

Director01 April 2000Active
Algovagen 27, S-133 36 Saltsjobaden, Sweden, FOREIGN

Director-Active
The Dingle 249 Prescot Road, Aughton, Ormskirk, L39 5AF

Director18 August 2005Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Director17 August 2007Active
Court Farm, Bishampton, Pershore, WR10 2LY

Director31 October 1996Active
17 Browgate, Sawley, Clitheroe, BB7 4NB

Director30 September 2004Active
2 Eldersfield Grove, Solihull, B91 3TN

Director-Active
Laurel Bank, School Lane, Priors Marston, Southam, CV47 7RR

Director01 April 1997Active
Roseground Farm, Chorley, Nantwich, CW5 8JR

Director21 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Accounts

Accounts with accounts type dormant.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type dormant.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Accounts

Accounts with accounts type dormant.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.