UKBizDB.co.uk

PILKINGTON ITALY UNLIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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, England, L40 5UF

Director19 September 2013Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

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

Secretary01 April 1993Active
525 Holcombe Road, Greenmount, Bury, BL8 4EL

Secretary-Active
14 Ellendale Grange, Worsley, Manchester, M28 7UX

Director23 September 1997Active
34 Hill View, Widnes, WA8 9BN

Director27 May 1993Active
Broomhill, Northgate Honley, Huddersfield, HD7 2QL

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

Director14 August 2008Active
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

Director01 April 1993Active
41 Kingsway, Taunton, TA1 3YD

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

Director04 April 2006Active
Bank House, New Mill, Huddersfield, HD7 7HU

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

Director27 July 2004Active
15 Morrissey Close, Eccleston, St Helens, WA10 4JW

Director21 August 1995Active
Richmond House, 138 Boughton, Chester, CH3 5BP

Director01 November 2001Active
8 Batchworth Lane, Northwood, HA6 3AT

Director01 November 2001Active
217 Upton Lane, Widnes, WA8 9PB

Director01 April 1993Active
17 Browgate, Sawley, Clitheroe, BB7 4NB

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

Director01 January 2007Active
5 Highlands, Taunton, TA1 4HP

Director-Active

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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Annual 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
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type full.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-19Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.