This company is commonly known as Pilkington Brothers (south Wales) Limited. The company was founded 86 years ago and was given the registration number 00330122. 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 BROTHERS (SOUTH WALES) LIMITED |
---|---|---|
Company Number | : | 00330122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1937 |
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, United Kingdom, 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, United Kingdom, L40 5UF | Director | 01 July 2008 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 15 December 2006 | Active |
15 Morrissey Close, Eccleston, St. Helens, WA10 4JW | Secretary | 15 January 2001 | Active |
25 Ellerslie Avenue, Rainhill, Prescot, L35 4QD | Secretary | 01 September 1993 | Active |
1 Highfield Avenue, Golborne, Warrington, WA3 3RT | Secretary | - | Active |
32 Finchley Drive, Haresfinch, St Helens, WA11 9EW | Secretary | 24 February 2006 | Active |
12 Pennington Drive, Newton Le Willows, WA12 8BA | Secretary | 29 March 2004 | Active |
14 Ellendale Grange, Worsley, Manchester, M28 7UX | Director | 31 March 1999 | Active |
29 Central Avenue, Eccleston Park, Prescot, L34 2QL | Director | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, United Kingdom, L40 5UF | Director | 01 February 2007 | Active |
1 Gorsey Lane, Mawdesley, Ormskirk, L40 3TE | Director | 13 March 2006 | Active |
Doe House Tabbys Nook, Newburgh, Wigan, WN8 7LN | Director | - | Active |
55 Green Lane Freshfield, Formby, Liverpool, L37 7BH | Director | 12 August 2004 | Active |
Mill House Mill Lane, Great Barrow, Chester, CH3 7JF | Director | 26 February 1998 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 31 March 1999 | Active |
217 Upton Lane, Widnes, WA8 9PB | Director | - | Active |
46 Worsley Mill 10 Blantyre, Street Castlefield, Manchester, M15 4LG | Director | 26 October 2001 | Active |
Pilkington Europe Investments Unlimited | ||
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 | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-06 | 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 |
2021-09-08 | 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 |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2013-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.