UKBizDB.co.uk

PILKINGTON BROS (CHURCH) LIMITED

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

This company is commonly known as Pilkington Bros (church) Limited. The company was founded 93 years ago and was given the registration number 00248496. The firm's registered office is in ACCRINGTON LANCS. You can find them at Railway Saw Mills, Gordon Street, Accrington Lancs, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:PILKINGTON BROS (CHURCH) LIMITED
Company Number:00248496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1930
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Railway Saw Mills, Gordon Street, Accrington Lancs, BB5 0DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Lowerfold, Great Harwood, Blackburn, England, BB6 7NT

Secretary07 November 1994Active
4, Lowerfold, Great Harwood, United Kingdom, BB6 7NT

Director24 April 2007Active
Greenswood Farm, 19 Ormerod Street, Worsthorne, Burnley, BB10 3NU

Director24 April 2007Active
5 Aspen Lane, Oswaldtwistle, Accrington, BB5 4QA

Secretary-Active
48 Croydon Drive, St Catherines, Ontario, Canada,

Director-Active
48 Croydon Drive, St Catherines, Ontario, Canada,

Director-Active

People with Significant Control

Pilkington Bros Holdings Ltd
Notified on:21 August 2023
Status:Active
Country of residence:United Kingdom
Address:Railway Saw Mills, Gordon Street, Accrington, United Kingdom, BB5 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Michael Palmer
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Greenswood Farm, 19 Ormerod Street, Burnley, England, BB10 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Hudson Cunliffe Palmer
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:4, Lowerfold, Blackburn, England, BB6 7NT
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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Address

Move registers to sail company with new address.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.