About

Registered Number: 06396174
Date of Incorporation: 11/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Units 2 And 3, Glan Aber Works Vale Road, Rhyl, LL18 2PL

 

Based in Rhyl, Pilkington Asbestos Removal Services Ltd was established in 2007, it's status is listed as "Active". The companies directors are listed as Pilkington, Barbara, Pilkington, Dean, Pilkington, Derek Edward, Pilkington, Ryan, Meighan, Andrew. We don't know the number of employees at Pilkington Asbestos Removal Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILKINGTON, Barbara 01 May 2008 - 1
PILKINGTON, Dean 01 April 2015 - 1
PILKINGTON, Derek Edward 11 October 2007 - 1
PILKINGTON, Ryan 01 April 2015 - 1
MEIGHAN, Andrew 01 April 2015 01 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 20 July 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 06 June 2013
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 31 October 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.