About

Registered Number: 00447722
Date of Incorporation: 08/01/1948 (76 years and 3 months ago)
Company Status: Active
Registered Address: Stafford Street, Willenhall, West Midlands, WV13 1RZ

 

Pillar Galvanizing Ltd was registered on 08 January 1948, it's status at Companies House is "Active". There are 2 directors listed for Pillar Galvanizing Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Philip Crabtree 01 January 1995 31 March 1998 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Dawn Lesley 01 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 16 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 26 March 2013
TM02 - Termination of appointment of secretary 19 December 2012
AP03 - Appointment of secretary 19 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 29 November 1999
AUD - Auditor's letter of resignation 28 May 1999
363s - Annual Return 27 April 1999
AA - Annual Accounts 26 November 1998
RESOLUTIONS - N/A 25 September 1998
CERTNM - Change of name certificate 23 September 1998
363s - Annual Return 05 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 06 May 1997
395 - Particulars of a mortgage or charge 15 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
287 - Change in situation or address of Registered Office 03 January 1997
225 - Change of Accounting Reference Date 03 January 1997
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 December 1996
AA - Annual Accounts 03 October 1996
363a - Annual Return 24 April 1996
363(353) - N/A 24 April 1996
363(190) - N/A 24 April 1996
288 - N/A 02 January 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
AA - Annual Accounts 04 October 1995
363x - Annual Return 06 April 1995
287 - Change in situation or address of Registered Office 23 March 1995
288 - N/A 13 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 05 November 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 07 June 1988
288 - N/A 21 April 1988
AA - Annual Accounts 01 December 1987
288 - N/A 01 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland 13 January 1997 Outstanding

N/A

Book debts debenture 09 January 1997 Outstanding

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Floating charge 10 December 1996 Outstanding

N/A

Standard security presented for registration in scotland 24 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.