Pilkingtons 2021 Limited

General information

Name:

Pilkingtons 2021 Ltd

Office Address:

Riverside House Irwell Street M3 5EN Manchester

Number: 07111194

Incorporation date: 2009-12-22

End of financial year: 29 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Pilkingtons 2021 Limited has been on the British market for at least 15 years. Started with Registered No. 07111194 in 2009, the firm is located at Riverside House, Manchester M3 5EN. From 2021-09-01 Pilkingtons 2021 Limited is no longer under the name Pilkingtons Solicitors. This firm's declared SIC number is 69102 which stands for Solicitors. The latest annual accounts cover the period up to 2019-03-31 and the latest annual confirmation statement was submitted on 2020-12-22.

At present, there seems to be only a single director in the company: Michael P. (since 2009-12-22). This company had been presided over by Graham S. until 8 years ago.

Michael P. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Pilkingtons 2021 Limited 2021-09-01
  • Pilkingtons Solicitors Limited 2009-12-22

Financial data based on annual reports

Company staff

Michael P.

Role: Director

Appointed: 22 December 2009

Latest update: 9 January 2024

People with significant control

Michael P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 05 January 2022
Confirmation statement last made up date 22 December 2020
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 May 2016
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Change of name notice (CONNOT)
filed on: 1st, September 2021
change of name
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Roselands 3 Cross Green

Post code:

L37 4BH

City / Town:

Formby

HQ address,
2014

Address:

Roselands 3 Cross Green

Post code:

L37 4BH

City / Town:

Formby

Accountant/Auditor,
2013 - 2014

Name:

Forbes Watson Limited

Address:

Melton Grove Works Church Road

Post code:

FY8 5PL

City / Town:

Lytham St Annes

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
14
Company Age

Closest Companies - by postcode