About

Registered Number: 03020345
Date of Incorporation: 10/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 10 John Street, Stratford On Avon, Warwickshire, CV37 6UB

 

Having been setup in 1995, Piltec Ltd have registered office in Stratford On Avon, it has a status of "Active". The organisation is VAT Registered. Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Pileci, Antonio Fernando, Pileci, Caroline Alexandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILECI, Antonio Fernando 10 February 1995 - 1
PILECI, Caroline Alexandra 10 February 1995 15 May 2007 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC04 - N/A 24 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 10 January 2018
RESOLUTIONS - N/A 27 November 2017
CONNOT - N/A 27 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 22 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 14 May 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 11 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 25 May 2005
363a - Annual Return 16 March 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 08 March 2003
RESOLUTIONS - N/A 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
123 - Notice of increase in nominal capital 10 December 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 13 February 2002
287 - Change in situation or address of Registered Office 17 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 19 March 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 10 March 2000
395 - Particulars of a mortgage or charge 09 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 09 June 1998
RESOLUTIONS - N/A 30 May 1998
363s - Annual Return 11 April 1998
288c - Notice of change of directors or secretaries or in their particulars 30 April 1997
288c - Notice of change of directors or secretaries or in their particulars 30 April 1997
363s - Annual Return 06 March 1997
288c - Notice of change of directors or secretaries or in their particulars 18 February 1997
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
RESOLUTIONS - N/A 10 December 1996
AA - Annual Accounts 10 December 1996
287 - Change in situation or address of Registered Office 20 November 1996
363s - Annual Return 12 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1995
288 - N/A 15 February 1995
288 - N/A 15 February 1995
NEWINC - New incorporation documents 10 February 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.