Piller Uk Limited CIRENCESTER


Founded in 1975, Piller Uk, classified under reg no. 01234302 is an active company. Currently registered at Westgate GL7 1RY, Cirencester the company has been in the business for fourty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2009-02-13 Piller Uk Limited is no longer carrying the name Piller (UK).

The company has 2 directors, namely Zaki K., Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 11 January 2016 and Zaki K. has been with the company for the least time - from 6 June 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian S. who worked with the the company until 2 July 2009.

Piller Uk Limited Address / Contact

Office Address Westgate
Office Address2 Phoenix Way
Town Cirencester
Post code GL7 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01234302
Date of Incorporation Wed, 19th Nov 1975
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Zaki K.

Position: Director

Appointed: 06 June 2022

Mark L.

Position: Director

Appointed: 11 January 2016

Kevin B.

Position: Director

Appointed: 19 September 2011

Resigned: 23 October 2015

Daniel T.

Position: Director

Appointed: 01 January 2007

Resigned: 30 September 2011

Brian S.

Position: Director

Appointed: 13 November 2000

Resigned: 02 July 2009

Harald G.

Position: Director

Appointed: 01 July 1998

Resigned: 31 July 2001

Klaus W.

Position: Director

Appointed: 01 November 1997

Resigned: 30 June 1998

Andrew D.

Position: Director

Appointed: 04 August 1997

Resigned: 31 August 2022

Bernd K.

Position: Director

Appointed: 01 April 1997

Resigned: 01 November 1997

Klaus W.

Position: Director

Appointed: 01 January 1995

Resigned: 01 April 1997

Ian B.

Position: Director

Appointed: 01 January 1994

Resigned: 07 February 1997

Gunter H.

Position: Director

Appointed: 01 October 1993

Resigned: 31 December 1994

Peter M.

Position: Director

Appointed: 01 January 1992

Resigned: 01 October 1993

Winfried S.

Position: Director

Appointed: 12 October 1991

Resigned: 01 January 1992

Gerald M.

Position: Director

Appointed: 12 October 1991

Resigned: 31 October 1999

Brian S.

Position: Secretary

Appointed: 12 October 1991

Resigned: 02 July 2009

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Langley Holdings Plc from Retford. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Langley Holdings Plc

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01321615
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Piller (UK) February 13, 2009
Anton Piller(u.k.) April 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to 2022-12-31
filed on: 24th, March 2023
Free Download (45 pages)

Company search

Advertisements