PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED

PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02156839
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    European Technical Centre Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILKINGTON AUTOMOTIVE LIMITEDJul 11, 1997Jul 11, 1997
    CHANCE PILKINGTON (1990) LIMITEDApr 01, 1990Apr 01, 1990
    PILKINGTON OPTRONICS LIMITEDOct 25, 1989Oct 25, 1989
    PILKINGTON GERMANY (NO.5) LIMITEDAug 25, 1987Aug 25, 1987

    What are the latest accounts for PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Joseph Ravenscroft as a director on Nov 11, 2024

    2 pagesAP01

    Termination of appointment of Judy Anne Massa as a director on Nov 11, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mrs Laura Jane Mccord as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Julie Ann Brown as a director on May 18, 2022

    1 pagesTM01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Director's details changed for Ms Judy Anne Massa on Jan 14, 2021

    2 pagesCH01

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Appointment of Ms Judy Anne Massa as a director on Oct 05, 2016

    2 pagesAP01

    Who are the officers of PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Iain Michael, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Secretary
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    British107388860002
    MCCORD, Laura Jane
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish161412590002
    RAVENSCROFT, Paul Joseph
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish96837880001
    SMITH, Iain Michael
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish107388860003
    HUTCHIN, Joan
    67 Adswood Road
    Huyton
    L36 7XW Liverpool
    Merseyside
    Secretary
    67 Adswood Road
    Huyton
    L36 7XW Liverpool
    Merseyside
    British3960400001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Secretary
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    ABASOLO, Agustin
    Calle Chiva No 18-4 Pso Pta 8a
    Valencia
    FOREIGN Spain
    46018
    Director
    Calle Chiva No 18-4 Pso Pta 8a
    Valencia
    FOREIGN Spain
    46018
    Spanish81729580001
    BAYLEY, Christopher Ronald
    14 Ellendale Grange
    Worsley
    M28 7UX Manchester
    Director
    14 Ellendale Grange
    Worsley
    M28 7UX Manchester
    British7366450001
    BEVAN, Richard Edward
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    Director
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    British68141010001
    BROWN, Julie Ann
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish117580960002
    CESTARO, Massimo
    Via S Tommaso Via G De Grassi 8
    (Residence Gabbiano Bianco) Vastro Marino
    Chieti Italy
    Director
    Via S Tommaso Via G De Grassi 8
    (Residence Gabbiano Bianco) Vastro Marino
    Chieti Italy
    Italian38083700001
    DAVIES, Michael John
    Maplecroft
    31 Goughs Lane
    WA16 8QN Knutsford
    Cheshire
    Director
    Maplecroft
    31 Goughs Lane
    WA16 8QN Knutsford
    Cheshire
    United KingdomBritish32250050001
    HEATON, Francis Anthony
    43 Tarnside Road
    Orrell
    WN5 8RN Wigan
    Lancashire
    Director
    43 Tarnside Road
    Orrell
    WN5 8RN Wigan
    Lancashire
    British14963460001
    HYLDON, Michael Trevor, Dr
    The Dingle 249 Prescot Road
    Aughton
    L39 5AF Ormskirk
    Lancashire
    Director
    The Dingle 249 Prescot Road
    Aughton
    L39 5AF Ormskirk
    Lancashire
    British4801540001
    KRETSCHMANN, Thomas, Herr
    Westricher Strabe 33a
    44577 Castrop-Rauxel
    FOREIGN Germany
    Federal Republic Of Germany
    Director
    Westricher Strabe 33a
    44577 Castrop-Rauxel
    FOREIGN Germany
    Federal Republic Of Germany
    GermanyGerman74062680001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Director
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    LENNON, Sheila Elizabeth
    15 Morrissey Close
    Eccleston
    WA10 4JW St Helens
    Merseyside
    Director
    15 Morrissey Close
    Eccleston
    WA10 4JW St Helens
    Merseyside
    British33633220001
    LOCKWOOD, Robert David
    The Coach House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    The Coach House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish9999920002
    MACDONALD, Paul Martin
    Robert Schmidt Str 4
    45884 Gelsenkirchen
    FOREIGN Germany
    Director
    Robert Schmidt Str 4
    45884 Gelsenkirchen
    FOREIGN Germany
    British53670260001
    MASSA, Judy Anne
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish82993090036
    MCKENNA, John
    13 Brooklands Road
    Eccleston
    WA10 5HE St Helens
    Merseyside
    Director
    13 Brooklands Road
    Eccleston
    WA10 5HE St Helens
    Merseyside
    British2986940001
    MITCHELL, Andrew Stuart
    9 Twistfield Close
    PR8 2BD Southport
    Merseyside
    Director
    9 Twistfield Close
    PR8 2BD Southport
    Merseyside
    British81729630001
    PIKE, Richard Neil
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    Director
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    British66624610002
    SWEENEY, John Joseph
    Ambrose House
    Bradshaw Lane
    L40 3SE Mawdesley
    Lancashire
    Director
    Ambrose House
    Bradshaw Lane
    L40 3SE Mawdesley
    Lancashire
    British75486810001
    ZITO, Pasquale
    16 Gainsborough House
    Frognal Rise Hampstead
    NW3 6PZ London
    Director
    16 Gainsborough House
    Frognal Rise Hampstead
    NW3 6PZ London
    Italian65953740003

    Who are the persons with significant control of PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    Apr 06, 2016
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05584873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0