About

Registered Number: 05224396
Date of Incorporation: 07/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: European Technical Centre Hall Lane, Lathom, Nr Ormskirk, Lancashire, L40 5UF

 

Pilkington Uk (No.1) Ltd was founded on 07 September 2004 and are based in Nr Ormskirk, Lancashire, it's status at Companies House is "Active". There are no directors listed for this company in the Companies House registry. We don't currently know the number of employees at Pilkington Uk (No.1) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 25 May 2017
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 14 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 18 August 2014
MR04 - N/A 12 March 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 23 August 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 17 July 2013
RESOLUTIONS - N/A 10 January 2013
SH19 - Statement of capital 10 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2013
CAP-SS - N/A 10 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 September 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 05 September 2011
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 17 September 2010
RESOLUTIONS - N/A 06 September 2010
CC04 - Statement of companies objects 06 September 2010
CH03 - Change of particulars for secretary 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AA - Annual Accounts 26 July 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 07 September 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
395 - Particulars of a mortgage or charge 23 October 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2007
AUD - Auditor's letter of resignation 04 April 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 22 August 2006
225 - Change of Accounting Reference Date 18 August 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 25 August 2005
225 - Change of Accounting Reference Date 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Supplemental deed of assignment 17 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.