This company is commonly known as Pillars Darwen Ltd. The company was founded 7 years ago and was given the registration number 10622349. The firm's registered office is in BLACKBURN. You can find them at Business First, Davyfield Road, Blackburn, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PILLARS DARWEN LTD |
---|---|---|
Company Number | : | 10622349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business First, Davyfield Road, Blackburn, England, BB1 2QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business First, Davyfield Road, Blackburn, England, BB1 2QY | Director | 04 November 2019 | Active |
60, Cheadle Road, Cheadle Hulme, United Kingdom, SK8 5ET | Director | 16 February 2017 | Active |
Pillars Holdings Limited | ||
Notified on | : | 18 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Business First, Davyfield Road, Blackburn, England, BB1 2QY |
Nature of control | : |
|
Ms Nassima Mogra | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Business First, Davyfield Road, Blackburn, England, BB1 2QY |
Nature of control | : |
|
Pillars Holdings Limited | ||
Notified on | : | 17 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Business First Ltd, Suite 11, Davyfield Road, Blackburn, England, BB1 2QY |
Nature of control | : |
|
Mr Dave Austin | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60, Cheadle Road, Cheadle Hulme, United Kingdom, SK8 5ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-14 | Gazette | Gazette filings brought up to date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Gazette | Gazette notice compulsory. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-04-13 | Officers | Second filing of director appointment with name. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.