UKBizDB.co.uk

PILON LIMITED

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

This company is commonly known as Pilon Limited. The company was founded 19 years ago and was given the registration number 05175644. 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 LIMITED
Company Number:05175644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

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

Director09 July 2004Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director01 April 2016Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Director02 May 2017Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

Secretary06 January 2009Active
Eastcott, Queens Hill Rise, Ascot, SL5 7DP

Secretary09 July 2004Active
Ashurst Manor, Church Lane, Ascot, SL5 7DD

Director01 August 2014Active
Ashurst Manor, Church Lane, Ascot, SL5 7DD

Director08 April 2016Active
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW

Director01 May 2008Active
Ashurst Manor, Church Lane, Ascot, SL5 7DD

Director07 April 2016Active
Ashurst Manor, Church Lane, Ascot, United Kingdom, SL5 7DD

Director12 July 2013Active
68, Franklin Avenue, Cheshunt, Waltham Cross, United Kingdom, EN7 5DZ

Director02 June 2008Active
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
Atrium Court, The Ring, Bracknell, United Kingdom, RG12 1BW

Director31 January 2011Active
Suite 4b, Columbia, Station Road, Bracknell, England, RG12 1LP

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

Director15 June 2016Active
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

Pilon Construction Group Ltd
Notified on:10 July 2016
Status:Active
Country of residence:England
Address:Suite 4b, Columbia Centre, Station Road, Bracknell, England, RG12 1LP
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-01-18Officers

Change person director company with change 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

Certificate capital reduction issued capital.

Download
2022-08-02Capital

Legacy.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-07-15Resolution

Resolution.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Change person director company with change date.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.