This company is commonly known as Pilkington Distribution Services Group Limited. The company was founded 62 years ago and was given the registration number 00714629. 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 DISTRIBUTION SERVICES GROUP LIMITED |
---|---|---|
Company Number | : | 00714629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1962 |
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 |
18 Mona Street, West Park, St Helens, WA10 4BP | Secretary | 29 March 2004 | Active |
10 Rowton Close, Oxton, Birkenhead, L43 2GN | Secretary | 24 April 1995 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 15 December 2006 | Active |
15 Morrissey Close, Eccleston, St Helens, WA10 4JW | Secretary | 02 February 1999 | Active |
15 Morrissey Close, Eccleston, St Helens, WA10 4JW | Secretary | 01 April 1993 | Active |
525 Holcombe Road, Greenmount, Bury, BL8 4EL | Secretary | - | Active |
14 Ellendale Grange, Worsley, Manchester, M28 7UX | Director | 02 February 1999 | Active |
Broomhill, Northgate Honley, Huddersfield, HD7 2QL | Director | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 01 February 2007 | Active |
35 The Common, Parbold, Wigan, WN8 7EA | Director | 29 April 1994 | Active |
2 Stretton Hall Mews, Hall Lane, Lower Stretton, Warrington, WA4 4NY | Director | 01 April 1993 | Active |
Dales Lodge 10 Oldfield Gardens, Heswall, Wirral, L60 6TG | Director | 29 April 1994 | Active |
55 Green Lane Freshfield, Formby, Liverpool, L37 7BH | Director | 12 August 2004 | Active |
78 Trafalgar Road, Southport, PR8 2NJ | Director | 29 April 1994 | Active |
Bank House, New Mill, Huddersfield, HD7 7HU | Director | - | Active |
517 Newchurch Road, Rossendale, BB4 7TR | Director | 29 April 1994 | Active |
22 Havenwood Road, Wigan, WN1 2PA | Director | 15 December 1997 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 02 February 1999 | Active |
Belvedere 80a Whitbarrow Road, Lymm, WA13 9BA | Director | 29 April 1994 | Active |
20 Fleetwood Road, Southport, PR9 0JX | Director | 01 April 1993 | Active |
19 Eaton Road, Handbridge, Chester, CH4 7EN | Director | 29 April 1994 | Active |
217 Upton Lane, Widnes, WA8 9PB | Director | 02 February 1999 | Active |
11 Harrod Drive, Birkdale, Southport, PR8 2HA | Director | 29 April 1994 | Active |
Rose Villa Smithy Lane, Mawdsley, Ormskirk, L40 2QQ | Director | 01 October 1995 | Active |
Ashley Court, Cuddington, Malpas, SY14 7AJ | Director | 01 December 1995 | Active |
46 Worsley Mill 10 Blantyre, Street Castlefield, Manchester, M15 4LG | Director | 26 October 2001 | Active |
16 Brandreth Delph, Parbold, Wigan, WN8 7AQ | Director | 29 April 1994 | Active |
Ravelstone Manley Road, Manley, Warrington, WA6 9ED | Director | 30 September 1994 | Active |
Marnixlaan 73, Overijse, South African, 3090 | Director | 01 April 1993 | Active |
Pilkington Glass Products 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 |
2020-11-24 | 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 |
2019-06-20 | 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 |
2016-06-06 | 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 |
2014-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2014-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.