UKBizDB.co.uk

PIOLAX LTD.

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

This company is commonly known as Piolax Ltd.. The company was founded 29 years ago and was given the registration number 02984670. The firm's registered office is in ACCRINGTON. You can find them at Shorten Brook Drive, Altham Business Park, Altham, Accrington, Lancashire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:PIOLAX LTD.
Company Number:02984670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Shorten Brook Drive, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Secretary01 January 2003Active
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Director01 January 2003Active
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Director13 July 2022Active
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Director05 August 2020Active
16-6-404 Nagatadai, Minami-Ku, Yokohama, FOREIGN

Secretary25 October 1994Active
6 Applegarth, Barrowford, Nelson, BB9 6RR

Secretary-Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 October 1994Active
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Director02 April 2007Active
Piolax, Shorten Brook Drive, Altham Business Park, Altham, Accrington, England, BB5 5YH

Director01 May 2015Active
2 Langwood Court, Haslingden, Rossendale, BB4 5PW

Director29 June 2006Active
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Director01 July 2019Active
884-1-130 Kamikurata-Cho, Toitsuka-Ku, Yokohama, FOREIGN

Director25 October 1994Active
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Director02 January 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 October 1994Active
3050-111 Kawashimacho, Asahiku, Yokohama, Japan,

Director01 January 2003Active
4-20-8 Shonan Takatori, Yokosuka, JAPAN

Director01 January 2003Active
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Director28 January 2013Active
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Director02 July 2012Active
Apartment 39, St. James Court West, Accrington, United Kingdom, BB5 1NA

Director13 July 2009Active
Shorten Brook Drive, Altham Business Park, Altham, Accrington, BB5 5YH

Director01 June 2018Active
6 Applegarth, Barrowford, Nelson, BB9 6RR

Director01 January 2003Active

People with Significant Control

Piolax Incorporated
Notified on:30 June 2016
Status:Active
Country of residence:Japan
Address:51, 51 Iwai Cho, Yokohama, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 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
2024-03-30Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.