PILKINGTON INVESTMENTS (NO. 1) COMPANY
Overview
Company Name | PILKINGTON INVESTMENTS (NO. 1) COMPANY |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 03537649 |
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 INVESTMENTS (NO. 1) COMPANY?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PILKINGTON INVESTMENTS (NO. 1) COMPANY located?
Registered Office Address | European Technical Centre Hall Lane Lathom L40 5UF Nr Ormskirk Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PILKINGTON INVESTMENTS (NO. 1) COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PILKINGTON INVESTMENTS (NO. 1) COMPANY?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for PILKINGTON INVESTMENTS (NO. 1) COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 23, 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 23, 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 24, 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 24, 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 25, 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 25, 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 25, 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 25, 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 25, 2016 with updates | 6 pages | CS01 | ||
Appointment of Ms Judy Anne Massa as a director on Oct 05, 2016 | 2 pages | AP01 | ||
Termination of appointment of Nicola Jane Ellison as a director on Sep 14, 2016 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||
Who are the officers of PILKINGTON INVESTMENTS (NO. 1) COMPANY?
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 | British | 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 | British | Chartered Accountant | 107388860003 | ||||
LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
BRADLEY, Ian Leslie | Director | 29 Central Avenue Eccleston Park L34 2QL Prescot Merseyside | British | Chartered Accountant | 3695500001 | |||||
BROWN, Julie Ann | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | Accountant | 117580960002 | ||||
ELLISON, Nicola Jane | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | Solicitor | 162549570001 | ||||
HALES, Robert George | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | Taxation Manager | 100158460001 | ||||
KIRKWOOD, Iain Macgregor Crawford | Director | Mill House Mill Lane Great Barrow CH3 7JF Chester Cheshire | British | Accountant | 53470350004 | |||||
LENNON, Sheila Elizabeth | Director | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | Chartered Secretary | 33633220002 | |||||
LOUGH, Iain Paterson | Director | Richmond House 138 Boughton CH3 5BP Chester Cheshire | British | Chartered Accountant | 34817300002 | |||||
LYONS, Mark Joseph, Mr. | Director | 1 High Warren Close Appleton WA4 5SB Warrington Cheshire | United Kingdom | British | Accountant | 81067310003 | ||||
MARSH, Adrian Ross Thomas | Director | 8 Batchworth Lane HA6 3AT Northwood Middlesex | United Kingdom | British | Group Treasurer | 157987530001 | ||||
MASSA, Judy Anne | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | Group Treasurer | 82993090036 | ||||
MASSA, Judy Anne | Director | Hall Lane Lathom L40 5UF Nr Ormskirk European Technical Centre Lancashire | England | British | Accountant | 82993090001 | ||||
MCKENNA, John | Director | 217 Upton Lane WA8 9PB Widnes Cheshire | England | British | Solicitor | 2986940002 | ||||
PIKE, Richard Neil | Director | 17 Browgate Sawley BB7 4NB Clitheroe Lancashire | British | Accountant | 66624610002 | |||||
POWELL, Michael Andrew | Director | Fairways 14 Bellcast Close Appleton WA4 5SA Warrington Cheshire | United Kingdom | British | Accountant | 118090070002 | ||||
STEVENS, Peter Douglas | Director | 4 Netherton Drive WA6 6DG Frodsham Cheshire | England | British | Chartered Accountant | 63179580001 |
Who are the persons with significant control of PILKINGTON INVESTMENTS (NO. 1) COMPANY?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pilkington Europe Investments Unlimited | 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