UKBizDB.co.uk

PILKINGTON INVESTMENTS (NO. 2) COMPANY

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

This company is commonly known as Pilkington Investments (no. 2) Company. The company was founded 26 years ago and was given the registration number 03577514. 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 INVESTMENTS (NO. 2) COMPANY
Company Number:03577514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
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, 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, L40 5UF

Director15 August 2005Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Secretary03 June 1998Active
29 Central Avenue, Eccleston Park, Prescot, L34 2QL

Director03 June 1998Active
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF

Director22 July 2013Active
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF

Director22 July 2013Active
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF

Director18 June 2007Active
Mill House Mill Lane, Great Barrow, Chester, CH3 7JF

Director03 June 1998Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Director27 July 2004Active
Richmond House, 138 Boughton, Chester, CH3 5BP

Director03 June 1998Active
1 High Warren Close, Appleton, Warrington, WA4 5SB

Director18 March 2002Active
8 Batchworth Lane, Northwood, HA6 3AT

Director30 October 2001Active
European Technical Centre, Hall Lane, Lathom, Nr Ormskirk, L40 5UF

Director18 June 2007Active
217 Upton Lane, Widnes, WA8 9PB

Director03 June 1998Active
17 Browgate, Sawley, Clitheroe, BB7 4NB

Director01 December 2002Active
Fairways 14 Bellcast Close, Appleton, Warrington, WA4 5SA

Director01 January 2007Active
4 Netherton Drive, Frodsham, WA6 6DG

Director17 March 1999Active

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

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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation 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
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type dormant.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type dormant.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-06-06Accounts

Accounts with accounts type dormant.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type dormant.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.