UKBizDB.co.uk

PILON CONSTRUCTION GROUP LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Secretary30 August 2018Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director01 October 2022Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director24 September 2018Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director29 April 2021Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director13 November 2009Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director28 September 2017Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director01 May 2017Active
Albenga, Cryers Hill Road, Cryers Hill, High Wycombe, United Kingdom, HP15 6JS

Director13 November 2009Active
68, Hillingdon Road, Uxbridge, United Kingdom, UB10 0AE

Director13 November 2009Active
12, Hamilton Court, Maitland Drive, High Wycombe, United Kingdom, HP13 5BN

Director13 November 2009Active
Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD

Director12 July 2013Active
Merrilea, 39 Westbury Road, Edington, Westbury, United Kingdom, BA13 4QF

Director02 April 2012Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director17 July 2019Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director24 September 2018Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director28 September 2017Active
Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD

Director01 May 2012Active
Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD

Director28 June 2013Active
Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD

Director01 August 2012Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type group.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-10-28Annual return

Second filing of annual return with made up date.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-08-02Capital

Capital statement capital company with date currency figure.

Download
2022-08-02Capital

Legacy.

Download
2022-08-02Capital

Certificate capital reduction issued capital.

Download
2022-07-29Accounts

Accounts with accounts type group.

Download
2022-07-15Incorporation

Memorandum articles.

Download
2022-07-15Resolution

Resolution.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type group.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-02-19Capital

Capital allotment shares.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-10Incorporation

Memorandum articles.

Download
2020-11-13Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Incorporation

Memorandum articles.

Download
2020-11-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.