PILKINGTON AUTOMOTIVE LIMITED
Overview
Company Name | PILKINGTON AUTOMOTIVE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02803344 |
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 AUTOMOTIVE LIMITED?
- Manufacture of flat glass (23110) / Manufacturing
Where is PILKINGTON AUTOMOTIVE 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 AUTOMOTIVE LIMITED?
Company Name | From | Until |
---|---|---|
PILKINGTON AUTOMOTIVE UK LIMITED | Apr 01, 1999 | Apr 01, 1999 |
TRIPLEX SAFETY GLASS LIMITED | Aug 11, 1993 | Aug 11, 1993 |
HATTON SAFETY GLASS LIMITED | Jul 16, 1993 | Jul 16, 1993 |
TRUSHELFCO (NO. 1894) LIMITED | Mar 25, 1993 | Mar 25, 1993 |
What are the latest accounts for PILKINGTON AUTOMOTIVE 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 AUTOMOTIVE 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 AUTOMOTIVE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 06, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 44 pages | AA | ||
Termination of appointment of Stuart Jonathan Boon as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 44 pages | AA | ||
Statement of capital following an allotment of shares on Mar 20, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Nov 23, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 46 pages | AA | ||
Statement of capital following an allotment of shares on Mar 14, 2022
| 3 pages | SH01 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tomoya Horiguchi as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jukichi Kuboi as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Katsunori Tatemoto as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2021 | 46 pages | AA | ||
Appointment of Mr Raymond Meredith as a director on Jun 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Timothy Peter Bolas as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard John Mercer as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 46 pages | AA | ||
Termination of appointment of Anthony Kevin Fradgley as a director on Oct 06, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Jayne Lawrie-Simmons as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Mar 17, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stuart Jonathan Boon as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Who are the officers of PILKINGTON AUTOMOTIVE 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 United Kingdom | British | 107388860002 | ||||||
DOREY, Rachael Elizabeth, Mrs. | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | Human Resources Director, Uk Operations | 177928050001 | ||||
FARROW, Michael James | Director | Old Forge Drive Park Farm North B98 7AU Redditch 7 Worcs. England | England | British | Finance Director - Uk & France | 234402760001 | ||||
HANLEY, Christopher, Mr. | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire United Kingdom | England | British | European Regional Director | 168804680002 | ||||
HIYOSHI, Koichi, Mr. | Director | c/o Nippon Sheet Glass Co., Limited Mita-3 Chome Minato-Ku Tokyo 108-6321 West Wing 5-27 Japan | Japan | Japanese | Head Of Legal Department | 241793580001 | ||||
HORIGUCHI, Tomoya | Director | c/o Nippon Sheet Glass Co., Limited West Wing 5-27 Mita 3-Chome, Minato-Ku Sumitomo Fudosan Mita Twin Building Tokyo 108-6321 Japan | Japan | Japanese | Financial Accountant | 287812010001 | ||||
LAWRIE-SIMMONS, Amanda Jayne | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | United Kingdom | British | Accountant | 273686830001 | ||||
MEREDITH, Raymond | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | Accountant | 284248130001 | ||||
PURCELL, Robert James | Director | 7 Old Forge Drive Park Farm North B98 7AU Redditch Pilkington Automotive Limited Worcestershire England | England | British | Managing Director | 208865260001 | ||||
RAVENSCROFT, Paul Joseph | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | Head Of Mergers And Acquisitions | 96837880001 | ||||
SMITH, Iain Michael | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | Chartered Accountant | 107388860003 | ||||
BEVAN, Richard Edward | Secretary | 34 Hill View WA8 9BN Widnes Cheshire | British | 34839410001 | ||||||
GLEESON, Edward | Secretary | 7 Oakways Appleton WA4 5HD Warrington Cheshire | British | 21690920001 | ||||||
LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
ABE, Tomoaki | Director | Rune Kamihosikawa 810 48-1 Kamadai-Cho Hodogaya-Ku Yokohama Tokyo | Japanese | Company Executive | 35858940001 | |||||
ANDERSON, Shirley Ruth | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | Human Resources Director | 196932600001 | ||||
BEVAN, Richard Edward | Director | 34 Hill View WA8 9BN Widnes Cheshire | British | Director | 34839410001 | |||||
BOLAS, Timothy Peter | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire United Kingdom | England | British | Global Financial Controller | 135380070001 | ||||
BOON, Stuart Jonathan | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | Managing Director | 329406880001 | ||||
CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
CURRIE, John Finlay | Director | 20 Brooklands Road Eccleston WA10 5HF St Helens Merseyside | British | Company Director | 13810560001 | |||||
ENDO, Masaaki | Director | 9 Somerby Drive B91 3YY Solihull West Midlands | Japanese | Company Executive | 35858930003 | |||||
FALLON, Michael Anthony, Mr. | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire United Kingdom | England | British | Company Director | 54609990003 | ||||
FALLON, Michael Anthony | Director | 5 Walton Road Dentons Green WA10 6JJ St Helens Merseyside | British | Customer Development Director | 54609990001 | |||||
FRADGLEY, Anthony Kevin | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire United Kingdom | United Kingdom | British | Accountant | 135380390001 | ||||
FRADGLEY, Anthony Kevin | Director | 5 Wood Leason Avenue Lyppard Hanford WR4 0EU Worcester Worcestershire | British | Company Director | 101558330001 | |||||
FUJIKI, Ichiro, Mr. | Director | 3-Chome, Mita, Minato-Ku 108-6321, Tokyo 5-27 Japan | Japan | Japanese | Auto Oe Asia Regional Director | 196952070001 | ||||
GANGE, Stephen Maurice, Mr. | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | United Kingdom | British | Hr Director | 63131830002 | ||||
HALES, Robert George | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire United Kingdom | England | British | Head Of Group Taxation | 100158460001 | ||||
HEMINGWAY, Richard Peter | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire United Kingdom | England | British | Company Director | 1312530002 | ||||
HYLDON, Michael Trevor, Dr | Director | The Dingle 249 Prescot Road Aughton L39 5AF Ormskirk Lancashire | British | Executive | 4801540001 | |||||
KELLEHER, Annette Mary | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire United Kingdom | United Kingdom | Irish | Hr Director | 184470550001 | ||||
KIDD, Agnes Watson | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | Cfo Automotive | 150391750001 | ||||
KNAPPE, Clemens | Director | Am Wetzelshaus 13 D 40883 Ratingen Germany | German | Company Director | 36005290001 |
Who are the persons with significant control of PILKINGTON AUTOMOTIVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pilkington Group 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