PILKINGTON AGR (UK) LIMITED
Overview
Company Name | PILKINGTON AGR (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02303036 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PILKINGTON AGR (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PILKINGTON AGR (UK) LIMITED located?
Registered Office Address | European Technical Centre Hall Lane Lathom L40 5UF Nr. Ormskirk Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PILKINGTON AGR (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TRIPLEX REPLACEMENT SERVICE LIMITED | Dec 12, 1997 | Dec 12, 1997 |
TRIPLEX REPLACEMENT SERVICE LIMITED | Jan 12, 1989 | Jan 12, 1989 |
GOONIX LIMITED | Oct 06, 1988 | Oct 06, 1988 |
What are the latest accounts for PILKINGTON AGR (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PILKINGTON AGR (UK) LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for PILKINGTON AGR (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Paul Joseph Ravenscroft as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judy Anne Massa as a director on Nov 11, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Appointment of Mrs Laura Jane Mccord as a director on May 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Ann Brown as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Judy Anne Massa as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PILKINGTON AGR (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Iain Michael, Mr. | Secretary | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | British | Chartered Accountant | 107388860002 | |||||
MCCORD, Laura Jane | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | Solicitor | 161412590002 | ||||
RAVENSCROFT, Paul Joseph | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | Head Of Mergers & Acquisitions | 96837880001 | ||||
SMITH, Iain Michael | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | Chartered Accountant | 107388860003 | ||||
LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
RHODES, Geoffrey | Secretary | 19 Holly Close WR9 7QH Droitwich Worcestershire | British | 14622630001 | ||||||
ARTAMA, Lauri Erkki Juhani | Director | Kotikorventie 45 33470 Ylojavi Finland | Finnish | Director | 36775300001 | |||||
BARRATT, Cyril David | Director | Hartington Road Dentons Green WA10 6AF St Helens 1 Merseyside | England | British | European Accountant | 104210040001 | ||||
BROWN, Julie Ann | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | Accountant | 117580960002 | ||||
CRUISE, Vincent Henry | Director | 2 Stretton Hall Mews Hall Lane, Lower Stretton WA4 4NY Warrington Cheshire | Irish | Company Director | 65484260001 | |||||
DEGENER, Richard Bowman | Director | 2021 Holloway Road Holland Ohio 43528 United States | American | Executive | 54572990001 | |||||
EBBUTT, Barrington Edmund Sydney | Director | 34 Rose Hill Rednal B45 8RR Birmingham West Midlands | United Kingdom | British | General Manager/Director | 14622660001 | ||||
FALLON, Michael Anthony, Mr. | Director | 2 Southbourne Close Selly Park B29 7LU Birmingham | United Kingdom | British | Customer Development Director | 54609990002 | ||||
FRADGLEY, Anthony Kevin | Director | 5 Wood Leason Avenue Lyppard Hanford WR4 0EU Worcester Worcestershire | British | Accountant | 101558330001 | |||||
HARRISON, Peter James | Director | 161 Hither Green Lane Abbey Park Bordesley B98 9AZ Redditch Worcestershire | British | General Manager | 36775350002 | |||||
HEMINGWAY, Richard Peter | Director | 11 Ravens Holme BL1 5TN Bolton Lancashire | England | British | Finance Director Technical Gla | 1312530002 | ||||
HENRIKSSON, Anders Goran | Director | Algovagen 27 FOREIGN S-133 36 Saltsjobaden Sweden | Swedish | Managing Director | 14622640001 | |||||
HYLDON, Michael Trevor, Dr | Director | The Dingle 249 Prescot Road Aughton L39 5AF Ormskirk Lancashire | British | Director | 4801540001 | |||||
LENNON, Sheila Elizabeth | Director | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | Chartered Secretary | 33633220002 | |||||
MASSA, Judy Anne | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | Group Treasurer | 82993090036 | ||||
MCGINITY, Bryan James | Director | Court Farm Bishampton WR10 2LY Pershore Worcs | England | British | Company Director | 10167570001 | ||||
PIKE, Richard Neil | Director | 17 Browgate Sawley BB7 4NB Clitheroe Lancashire | British | Company Director | 66624610002 | |||||
SHAW, Michael Allan | Director | 2 Eldersfield Grove B91 3TN Solihull West Midlands | England | British | Accountant | 14622670001 | ||||
STOCKPORT, Paul | Director | Laurel Bank School Lane, Priors Marston CV47 7RR Southam Warwickshire | British | Operations Manager | 70267340001 | |||||
THOMAS, Roger Frederick | Director | Roseground Farm Chorley CW5 8JR Nantwich Cheshire | British | Chief Executive Officer | 64105100002 |
Who are the persons with significant control of PILKINGTON AGR (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pilkington Automotive Limited | Apr 06, 2016 | Hall Lane Lathom L40 5UF Ormskirk European Technical Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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