UKBizDB.co.uk

PILKINGTON FINANCE UNLIMITED

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

This company is commonly known as Pilkington Finance Unlimited. The company was founded 37 years ago and was given the registration number 02108141. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PILKINGTON FINANCE UNLIMITED
Company Number:02108141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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, England, L40 5UF

Director04 April 2006Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director29 May 2015Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director15 August 2005Active
34 Hill View, Widnes, WA8 9BN

Secretary28 May 1993Active
Lauderdale Quarry Lane, Kelsall, Tarporley, CW6 0NJ

Secretary22 March 1993Active
67 Adswood Road, Huyton, Liverpool, L36 7XW

Secretary-Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Secretary30 May 1997Active
6 Regent Road, Birkdale, Southport, PR8 2EB

Director30 May 1997Active
Woodfield Croasdale Drive, Parbold, Wigan, WN8 7HR

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

Director04 April 2006Active
Mill House Mill Lane, Great Barrow, Chester, CH3 7JF

Director30 May 1997Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Director27 July 2004Active
Willow Park 1 Westminster Avenue, Chester, CH4 8JB

Director-Active
Sylvester House Slingsby Walk, Harrogate, HG2 8LJ

Director-Active
Richmond House, 138 Boughton, Chester, CH3 5BP

Director08 November 1993Active
1 High Warren Close, Appleton, Warrington, WA4 5SB

Director18 March 2002Active
3 Green Bank, Off Eaton Road, Chester, CH2 4NL

Director06 December 1999Active
217 Upton Lane, Widnes, WA8 9PB

Director29 August 1997Active
Penson Farm, Diptford, Totnes, TQ9 7NN

Director-Active
Merrifield House 3 Chelford Lane, Over Peover, Knutsford, WA16 8UG

Director-Active
17 Browgate, Sawley, Clitheroe, BB7 4NB

Director01 December 2002Active
Crofton Lodge, Kingsley, Warrington, WA6 6LU

Director-Active
Fairways 14 Bellcast Close, Appleton, Warrington, WA4 5SA

Director01 January 2007Active
16 Hillgate Place, London, W8 7SJ

Director-Active
Ambrose House, Bradshaw Lane, Mawdesley, L40 3SE

Director26 March 2001Active

People with Significant Control

Nsg Uk Enterprises 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
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2017-09-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type full.

Download
2015-05-29Officers

Termination director company with name termination date.

Download
2015-05-29Officers

Appoint person director company with name date.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type full.

Download
2013-11-06Accounts

Accounts with accounts type full.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.