CHANCE PILKINGTON (1997) LIMITED
Overview
| Company Name | CHANCE PILKINGTON (1997) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02698104 |
| 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 CHANCE PILKINGTON (1997) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHANCE PILKINGTON (1997) 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 CHANCE PILKINGTON (1997) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAKESIDE TRAINING AND DEVELOPMENT LIMITED | Mar 18, 1992 | Mar 18, 1992 |
What are the latest accounts for CHANCE PILKINGTON (1997) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHANCE PILKINGTON (1997) LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for CHANCE PILKINGTON (1997) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 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 no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 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 22, 2021 with no updates | 3 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 | ||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 22, 2018 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||
Appointment of Ms Judy Anne Massa as a director on Mar 02, 2017 | 2 pages | AP01 | ||
Who are the officers of CHANCE PILKINGTON (1997) 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 | 107388860002 | ||||||
| MCCORD, Laura Jane | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 161412590002 | |||||
| RAVENSCROFT, Paul Joseph | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 96837880001 | |||||
| SMITH, Iain Michael | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 107388860003 | |||||
| LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| LENNON, Sheila Elizabeth | Secretary | 15 Morrissey Close Eccleston WA10 4JW St Helens Merseyside | British | 33633220001 | ||||||
| NORTHOVER, Barbara Jean | Secretary | 25 Forest Grove Eccleston Park L34 2RY Prescot Merseyside | British | 3675340001 | ||||||
| OUSALICE, Jackie | Secretary | 32 Finchley Drive Haresfinch WA11 9EW St Helens Merseyside | British | 111405370001 | ||||||
| WHITE, Karen Lesley | Secretary | 12 Pennington Drive WA12 8BA Newton Le Willows Merseyside | British | 96867550001 | ||||||
| ANDREWS, Gregory Mark | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 183692740001 | |||||
| BARKER, Stephen John | Director | 25 Hunters Crescent Tarvin CH3 8EY Chester | British | 57583210001 | ||||||
| BENSON, John Whitten | Director | Four Gables Sandiway Lane Frandley Brow CW9 6LD Northwich Cheshire | British | 39446270001 | ||||||
| BROWN, Julie Ann | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 117580960002 | |||||
| ELLISON, Nicola Jane | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 162549570001 | |||||
| GILLESPIE, John Kenneth | Director | 17 Cambridge Road Formby L37 2EL Liverpool Merseyside | United Kingdom | British | 6464800001 | |||||
| HARRISON, Robin Forster | Director | 55 Green Lane Freshfield Formby L37 7BH Liverpool Merseyside | British | 99842400001 | ||||||
| HUGHES, Christopher Alan | Director | 32 Mayfield Avenue Formby L37 2FN Liverpool Merseyside | British | 38455700001 | ||||||
| HYLDON, Michael Trevor, Dr | Director | The Dingle 249 Prescot Road Aughton L39 5AF Ormskirk Lancashire | British | 4801540001 | ||||||
| JONES, Michael Anthony | Director | Westwards 42 Mount Road Higher Bebington CH63 5PL Wirral | England | British | 88685530001 | |||||
| LEEMING, Roger | Director | 14 York Close Formby L37 7HZ Liverpool Merseyside | British | 24836120001 | ||||||
| LENNON, Sheila Elizabeth | Director | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| MASSA, Judy Anne | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 82993090036 | |||||
| MCKENDRICK, Alan Scott | Director | 19 Eaton Road Handbridge CH4 7EN Chester Cheshire | British | 45513120001 | ||||||
| MCKENNA, John | Director | 217 Upton Lane WA8 9PB Widnes Cheshire | England | British | 2986940002 | |||||
| SMITH, Iain Michael | Director | 46 Worsley Mill 10 Blantyre Street Castlefield M15 4LG Manchester | British | 107388860001 |
Who are the persons with significant control of CHANCE PILKINGTON (1997) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nsg Uk Enterprises 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