UKBizDB.co.uk

PILKINGTON WARNER LIMITED

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

This company is commonly known as Pilkington Warner Limited. The company was founded 22 years ago and was given the registration number 04453720. The firm's registered office is in WOKINGHAM. You can find them at 19 Lowther Road, , Wokingham, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PILKINGTON WARNER LIMITED
Company Number:04453720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:19 Lowther Road, Wokingham, England, RG41 1JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Gwel Kann, Park Bottom, Redruth, England, TR15 3FN

Director10 May 2022Active
54 Sandy Lane, Wokingham, RG41 4ST

Secretary07 June 2002Active
19, Lowther Road, Wokingham, England, RG41 1JB

Secretary26 August 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary02 June 2002Active
18, Lemon Street, Truro, England, TR1 2LS

Director28 June 2022Active
18, Lemon Street, Truro, United Kingdom, TR1 2LS

Director25 August 2003Active
19, Lowther Road, Wokingham, England, RG41 1JB

Director01 March 2005Active
54 Sandy Lane, Wokingham, RG41 4ST

Director07 June 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director02 June 2002Active

People with Significant Control

Mr Neil Sean Egan-Ronayne
Notified on:18 May 2022
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:18 Lemon Street, Lemon Street, Truro, England, TR1 2LS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Julie Mcardell
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:18, 18 Lemon Street, Truro, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin James Mcardell
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:19, Lowther Road, Wokingham, England, RG41 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-11Dissolution

Dissolution application strike off company.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Capital

Capital allotment shares.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Capital

Capital allotment shares.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-06-08Officers

Termination secretary company with name termination date.

Download
2022-05-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-20Address

Change registered office address company with date old address new address.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.