This company is commonly known as Pirelli Uk Limited. The company was founded 110 years ago and was given the registration number 00133461. The firm's registered office is in BURTON-ON-TRENT. You can find them at Pirelli Derby Road, Stretton, Burton-on-trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PIRELLI UK LIMITED |
---|---|---|
Company Number | : | 00133461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1914 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pirelli Derby Road, Stretton, Burton-on-trent, Staffordshire, DE13 0BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pirelli, Derby Road, Stretton, Burton-On-Trent, DE13 0BH | Secretary | 16 September 2009 | Active |
Pirelli, Derby Road, Stretton, Burton-On-Trent, United Kingdom, DE13 0BH | Director | 18 April 2012 | Active |
Pirelli, Derby Road, Stretton, Burton-On-Trent, DE13 0BH | Director | 05 August 2021 | Active |
Pirelli Tyres Limited, Derby Road, Stretton, Burton-On-Trent, United Kingdom, DE13 0BH | Director | 14 June 2012 | Active |
Cherry Tree Cottage, Highmoor, Henley On Thames, RG9 5DH | Secretary | - | Active |
36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP | Secretary | 01 June 2001 | Active |
Flat 3 Riley House, Ann Lane, London, SW10 0BS | Secretary | 28 July 2005 | Active |
Pirelli, Derby Road, Stretton, Burton-On-Trent, United Kingdom, DE13 0BH | Director | 01 April 2014 | Active |
Beech House 35 Burton Road, Repton, Derby, DE65 6FN | Director | - | Active |
466 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4EL | Director | 28 July 2005 | Active |
Viale Sarca 202, Milano, Italy, 20126 | Director | 25 March 1993 | Active |
Pirelli, Derby Road, Stretton, Burton-On-Trent, United Kingdom, DE13 0BH | Director | 20 February 2013 | Active |
Pirelli, Derby Road, Stretton, Burton-On-Trent, DE13 0BH | Director | 26 April 2019 | Active |
19 Kensington Oval, Lichfield, WS13 6NR | Director | 02 January 2007 | Active |
Via Ramazzotti, 30, Monza, Italy, | Director | 01 April 2008 | Active |
19, Kensington Oval, Lichfield, WS13 6NR | Director | 01 April 2008 | Active |
Bournewood House, Bourne Lane Twyford, Winchester, SO21 1NX | Director | - | Active |
Pirelli, Derby Road, Stretton, Burton-On-Trent, United Kingdom, DE13 0BH | Director | 01 April 2014 | Active |
Via Melchiorre Gioia 14, 29100 Piacenza, Italy, | Director | 26 April 2000 | Active |
10 Channel Way, Southampton, SO14 3TG | Director | - | Active |
32 East St Helen Street, Abingdon, OX14 5EB | Director | 26 March 1997 | Active |
Ahornstrasse 5, 4153 Reinach, Switzerland, | Director | 05 June 2006 | Active |
21 Montpelier Square, London, SW7 1JR | Director | 01 September 2003 | Active |
Cherry Tree Cottage, Highmoor, Henley On Thames, RG9 5DH | Director | - | Active |
Via Della Spiga 42, Milan 20121, Italy, | Director | - | Active |
36 Netherhall Gardens, Flat 3 Hampstead, London, NW3 5TP | Director | 01 August 2001 | Active |
30a Victoria Road, London, W8 5RG | Director | - | Active |
Pirelli & C. S.P.A | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Viale Piero E Alberto Pirelli, N. 25, Milan, Italy, |
Nature of control | : |
|
China National Chemical Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Peoples Republic Of China |
Address | : | 62, West Beisihuan Road,, Beijing 100080,, Peoples Republic Of China, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Change person secretary company with change date. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.