Pilkington Agr (UK) Limited NR. ORMSKIRK


Pilkington Agr (UK) started in year 1988 as Private Limited Company with registration number 02303036. The Pilkington Agr (UK) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Nr. Ormskirk at European Technical Centre Hall Lane. Postal code: L40 5UF. Since 1st January 1998 Pilkington Agr (UK) Limited is no longer carrying the name Triplex Replacement Service.

At the moment there are 3 directors in the the firm, namely Laura M., Judy M. and Iain S.. In addition one secretary - Iain S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pilkington Agr (UK) Limited Address / Contact

Office Address European Technical Centre Hall Lane
Office Address2 Lathom
Town Nr. Ormskirk
Post code L40 5UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02303036
Date of Incorporation Thu, 6th Oct 1988
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Laura M.

Position: Director

Appointed: 18 May 2022

Judy M.

Position: Director

Appointed: 05 October 2016

Iain S.

Position: Secretary

Appointed: 01 July 2008

Iain S.

Position: Director

Appointed: 01 July 2008

Julie B.

Position: Director

Appointed: 17 August 2007

Resigned: 18 May 2022

Sheila L.

Position: Director

Appointed: 17 August 2007

Resigned: 30 June 2008

Anthony F.

Position: Director

Appointed: 18 August 2005

Resigned: 17 August 2007

Michael H.

Position: Director

Appointed: 18 August 2005

Resigned: 17 August 2007

Richard P.

Position: Director

Appointed: 30 September 2004

Resigned: 31 August 2005

Richard H.

Position: Director

Appointed: 01 April 2000

Resigned: 30 September 2004

Roger T.

Position: Director

Appointed: 21 April 1999

Resigned: 30 April 2004

Michael F.

Position: Director

Appointed: 15 August 1997

Resigned: 17 August 2007

Richard D.

Position: Director

Appointed: 15 August 1997

Resigned: 15 April 1999

Paul S.

Position: Director

Appointed: 01 April 1997

Resigned: 15 August 1997

Bryan M.

Position: Director

Appointed: 31 October 1996

Resigned: 31 March 1997

Sheila L.

Position: Secretary

Appointed: 12 August 1996

Resigned: 30 June 2008

Lauri A.

Position: Director

Appointed: 29 June 1993

Resigned: 31 October 1996

Peter H.

Position: Director

Appointed: 29 June 1993

Resigned: 12 August 1998

Barrington E.

Position: Director

Appointed: 02 August 1991

Resigned: 31 March 1994

Anders H.

Position: Director

Appointed: 02 August 1991

Resigned: 31 March 1994

Michael S.

Position: Director

Appointed: 02 August 1991

Resigned: 31 March 2000

Cyril B.

Position: Director

Appointed: 02 August 1991

Resigned: 29 June 1993

Vincent C.

Position: Director

Appointed: 02 August 1991

Resigned: 29 June 1993

Geoffrey R.

Position: Secretary

Appointed: 02 August 1991

Resigned: 12 August 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Pilkington Automotive Limited from Ormskirk, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pilkington Automotive Limited

European Technical Centre Hall Lane, Lathom, Ormskirk, L40 5UF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 02803344
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

Triplex Replacement Service January 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements