This company is commonly known as Pilkington Uk (no. 2) Unlimited. The company was founded 19 years ago and was given the registration number 05298693. 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.
Name | : | PILKINGTON UK (NO. 2) UNLIMITED |
---|---|---|
Company Number | : | 05298693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2004 |
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, L40 5UF | Director | 05 October 2016 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF | Director | 18 May 2022 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 18 June 2007 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Secretary | 21 December 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 29 November 2004 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 22 July 2013 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 29 November 2004 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 22 July 2013 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 21 December 2004 | Active |
1 Ansdell Villas Road, Rainhill, L35 4PN | Director | 18 June 2007 | Active |
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF | Director | 21 December 2004 | Active |
Fairways 14 Bellcast Close, Appleton, Warrington, WA4 5SA | Director | 18 June 2007 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 29 November 2004 | 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 |
2023-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
2016-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.