UKBizDB.co.uk

PILLAR ELECTRICAL OVERSEAS LIMITED

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

This company is commonly known as Pillar Electrical Overseas Limited. The company was founded 90 years ago and was given the registration number 00277288. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PILLAR ELECTRICAL OVERSEAS LIMITED
Company Number:00277288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13/15, Rue Jean Jaures, Puteaux, France, 92800

Director31 July 2020Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary30 June 2005Active
Novar House, 24 Queens Road, Weybridge, KT13 9UX

Corporate Secretary04 June 1991Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary30 June 2008Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director02 August 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director12 December 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director10 March 2015Active
110 Green Avenue, Madison, Usa, FOREIGN

Director31 March 2005Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 June 2013Active
7 Rue Ybry, 92200,, Neuilly Sur Seine, France,

Director27 April 2006Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director07 October 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB

Director01 May 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 May 2010Active
Honeywell House, Arlington Business Park, Bracknell, United Kingdom, RG12 1EB

Director01 May 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 May 2010Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director13 February 2017Active
10 Charter Circle, Ivyland, United States,

Director31 March 2005Active
Avenue Des 4 Saisons, 1410 Waterloo, Belgium,

Director31 March 2005Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Corporate Director-Active
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB

Corporate Director04 June 1991Active

People with Significant Control

Sperian Protection Holding (Uk) Ltd
Notified on:04 February 2020
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Novar Electrical Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-12-05Address

Change sail address company with old address new address.

Download
2017-04-25Document replacement

Second filing of director appointment with name.

Download
2017-04-12Accounts

Accounts with accounts type full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.