UKBizDB.co.uk

PILKINGTON UNITED KINGDOM LIMITED

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

This company is commonly known as Pilkington United Kingdom Limited. The company was founded 45 years ago and was given the registration number 01417048. 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 23110 - Manufacture of flat glass.

Company Information

Name:PILKINGTON UNITED KINGDOM LIMITED
Company Number:01417048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23110 - Manufacture of flat glass

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, L40 5UF

Director01 September 2020Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director29 March 2019Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director30 September 2016Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director06 March 2024Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director17 November 2015Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director27 January 2020Active
10 Rowton Close, Oxton, Birkenhead, L43 2GN

Secretary20 July 1994Active
4 Valencia Grove, Eccleston Park, Prescot, L34 2TS

Secretary01 April 1994Active
1 Ansdell Villas Road, Rainhill, L35 4PN

Secretary16 February 1999Active
20 Fleetwood Road, Southport, PR9 0JX

Secretary-Active
10 Garswood Road, Billinge, Wigan, WN5 7TH

Secretary01 October 1991Active
Greengate Works, Sherdley Road, St. Helens, England, WA9 5DZ

Director27 June 2017Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director08 April 2011Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, L40 5UF

Director25 June 2021Active
Foxfields, Peover Lane, Chelford, Macclesfield, SK11 9AL

Director17 December 1997Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director08 April 2011Active
35 The Common, Parbold, Wigan, WN8 7EA

Director29 April 1994Active
2 Stretton Hall Mews, Hall Lane, Lower Stretton, Warrington, WA4 4NY

Director-Active
Dales Lodge 10 Oldfield Gardens, Heswall, Wirral, L60 6TG

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

Director25 February 2013Active
7, Old Forge Drive, Redditch, England, B98 7AU

Director27 June 2017Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director10 March 1998Active
European Technical Centre, Hall Lane, Lathom, Nr. Ormskirk, England, L40 5UF

Director10 March 1999Active
78 Trafalgar Road, Southport, PR8 2NJ

Director16 April 1996Active
78 Trafalgar Road, Southport, PR8 2NJ

Director01 September 1993Active
517 Newchurch Road, Rossendale, BB4 7TR

Director29 April 1994Active
Salters Ford, Little Leigh, Northwich, CW8 4RZ

Director-Active
22 Havenwood Road, Wigan, WN1 2PA

Director24 June 1996Active
Am Wetzelshaus 13, D 40883 Ratingen, Germany,

Director-Active
193 Wigan Road, Standish, Wigan, WN6 0AE

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

Director16 November 2006Active
Belvedere 80a Whitbarrow Road, Lymm, WA13 9BA

Director29 April 1994Active
20 Fleetwood Road, Southport, PR9 0JX

Director29 April 1994Active
20 Fleetwood Road, Southport, PR9 0JX

Director-Active

People with Significant Control

Pilkington Group 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.