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.
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 | : |
|
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, England, L40 5UF | Director | 04 April 2006 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF | Director | 29 May 2015 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 15 August 2005 | Active |
34 Hill View, Widnes, WA8 9BN | Secretary | 28 May 1993 | Active |
Lauderdale Quarry Lane, Kelsall, Tarporley, CW6 0NJ | Secretary | 22 March 1993 | Active |
67 Adswood Road, Huyton, Liverpool, L36 7XW | Secretary | - | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 30 May 1997 | Active |
6 Regent Road, Birkdale, Southport, PR8 2EB | Director | 30 May 1997 | Active |
Woodfield Croasdale Drive, Parbold, Wigan, WN8 7HR | Director | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 04 April 2006 | Active |
Mill House Mill Lane, Great Barrow, Chester, CH3 7JF | Director | 30 May 1997 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 27 July 2004 | Active |
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 | Director | 08 November 1993 | Active |
1 High Warren Close, Appleton, Warrington, WA4 5SB | Director | 18 March 2002 | Active |
3 Green Bank, Off Eaton Road, Chester, CH2 4NL | Director | 06 December 1999 | Active |
217 Upton Lane, Widnes, WA8 9PB | Director | 29 August 1997 | Active |
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 | Director | 01 December 2002 | Active |
Crofton Lodge, Kingsley, Warrington, WA6 6LU | Director | - | Active |
Fairways 14 Bellcast Close, Appleton, Warrington, WA4 5SA | Director | 01 January 2007 | Active |
16 Hillgate Place, London, W8 7SJ | Director | - | Active |
Ambrose House, Bradshaw Lane, Mawdesley, L40 3SE | Director | 26 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2016-12-20 | Accounts | Accounts with accounts type full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type full. | Download |
2015-05-29 | Officers | Termination director company with name termination date. | Download |
2015-05-29 | Officers | Appoint person director company with name date. | Download |
2014-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Accounts | Accounts with accounts type full. | Download |
2013-11-06 | Accounts | Accounts with accounts type full. | Download |
2013-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.