This company is commonly known as Pilkington Italy Unlimited. The company was founded 76 years ago and was given the registration number 00438269. 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 70100 - Activities of head offices.
Name | : | PILKINGTON ITALY UNLIMITED |
---|---|---|
Company Number | : | 00438269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1947 |
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, England, L40 5UF | Director | 19 September 2013 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 15 August 2005 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 01 April 1993 | Active |
525 Holcombe Road, Greenmount, Bury, BL8 4EL | Secretary | - | Active |
14 Ellendale Grange, Worsley, Manchester, M28 7UX | Director | 23 September 1997 | Active |
34 Hill View, Widnes, WA8 9BN | Director | 27 May 1993 | Active |
Broomhill, Northgate Honley, Huddersfield, HD7 2QL | Director | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 14 August 2008 | Active |
Lane End Croft Drive, Caldy, Wirral, CH48 2JW | Director | - | Active |
2 Obridge Lane, Taunton, TA2 7QN | Director | - | Active |
Lauderdale Quarry Lane, Kelsall, Tarporley, CW6 0NJ | Director | 01 April 1993 | Active |
41 Kingsway, Taunton, TA1 3YD | Director | - | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 04 April 2006 | Active |
Bank House, New Mill, Huddersfield, HD7 7HU | Director | - | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 27 July 2004 | Active |
15 Morrissey Close, Eccleston, St Helens, WA10 4JW | Director | 21 August 1995 | Active |
Richmond House, 138 Boughton, Chester, CH3 5BP | Director | 01 November 2001 | Active |
8 Batchworth Lane, Northwood, HA6 3AT | Director | 01 November 2001 | Active |
217 Upton Lane, Widnes, WA8 9PB | Director | 01 April 1993 | Active |
17 Browgate, Sawley, Clitheroe, BB7 4NB | Director | 01 December 2002 | Active |
Fairways 14 Bellcast Close, Appleton, Warrington, WA4 5SA | Director | 01 January 2007 | Active |
5 Highlands, Taunton, TA1 4HP | Director | - | 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 | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type full. | Download |
2016-12-20 | Accounts | Accounts with accounts type full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | 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 |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Accounts | Accounts with accounts type full. | Download |
2013-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-19 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.