This company is commonly known as Pilon Construction Group Limited. The company was founded 14 years ago and was given the registration number 07075159. The firm's registered office is in BRACKNELL. You can find them at Suite 4b, Columbia, Station Road, Bracknell, . This company's SIC code is 43290 - Other construction installation.
Name | : | PILON CONSTRUCTION GROUP LIMITED |
---|---|---|
Company Number | : | 07075159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Secretary | 30 August 2018 | Active |
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Director | 01 October 2022 | Active |
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Director | 24 September 2018 | Active |
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Director | 29 April 2021 | Active |
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Director | 13 November 2009 | Active |
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Director | 28 September 2017 | Active |
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Director | 01 May 2017 | Active |
Albenga, Cryers Hill Road, Cryers Hill, High Wycombe, United Kingdom, HP15 6JS | Director | 13 November 2009 | Active |
68, Hillingdon Road, Uxbridge, United Kingdom, UB10 0AE | Director | 13 November 2009 | Active |
12, Hamilton Court, Maitland Drive, High Wycombe, United Kingdom, HP13 5BN | Director | 13 November 2009 | Active |
Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD | Director | 12 July 2013 | Active |
Merrilea, 39 Westbury Road, Edington, Westbury, United Kingdom, BA13 4QF | Director | 02 April 2012 | Active |
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Director | 17 July 2019 | Active |
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Director | 24 September 2018 | Active |
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP | Director | 28 September 2017 | Active |
Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD | Director | 01 May 2012 | Active |
Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD | Director | 28 June 2013 | Active |
Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD | Director | 01 August 2012 | Active |
Mr Florian Moldoveanu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type group. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-10-28 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-02 | Capital | Legacy. | Download |
2022-08-02 | Capital | Certificate capital reduction issued capital. | Download |
2022-07-29 | Accounts | Accounts with accounts type group. | Download |
2022-07-15 | Incorporation | Memorandum articles. | Download |
2022-07-15 | Resolution | Resolution. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type group. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Capital | Capital allotment shares. | Download |
2021-02-10 | Resolution | Resolution. | Download |
2021-02-10 | Incorporation | Memorandum articles. | Download |
2020-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Incorporation | Memorandum articles. | Download |
2020-11-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.