UKBizDB.co.uk

PILKINGTON BROTHERS (SOUTH WALES) LIMITED

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

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.

Company Information

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:
  • 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, United Kingdom, 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, United Kingdom, L40 5UF

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

Secretary15 December 2006Active
15 Morrissey Close, Eccleston, St. Helens, WA10 4JW

Secretary15 January 2001Active
25 Ellerslie Avenue, Rainhill, Prescot, L35 4QD

Secretary01 September 1993Active
1 Highfield Avenue, Golborne, Warrington, WA3 3RT

Secretary-Active
32 Finchley Drive, Haresfinch, St Helens, WA11 9EW

Secretary24 February 2006Active
12 Pennington Drive, Newton Le Willows, WA12 8BA

Secretary29 March 2004Active
14 Ellendale Grange, Worsley, Manchester, M28 7UX

Director31 March 1999Active
29 Central Avenue, Eccleston Park, Prescot, L34 2QL

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

Director01 February 2007Active
1 Gorsey Lane, Mawdesley, Ormskirk, L40 3TE

Director13 March 2006Active
Doe House Tabbys Nook, Newburgh, Wigan, WN8 7LN

Director-Active
55 Green Lane Freshfield, Formby, Liverpool, L37 7BH

Director12 August 2004Active
Mill House Mill Lane, Great Barrow, Chester, CH3 7JF

Director26 February 1998Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Director31 March 1999Active
217 Upton Lane, Widnes, WA8 9PB

Director-Active
46 Worsley Mill 10 Blantyre, Street Castlefield, Manchester, M15 4LG

Director26 October 2001Active

People with Significant Control

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

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

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation 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
2021-09-08Confirmation 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
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type dormant.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type dormant.

Download
2013-09-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.