Pillinger Group Limited

General information

Name:

Pillinger Group Ltd

Office Address:

Omnibus Building Lesbourne Road RH2 7LD Reiagte

Number: 06948598

Incorporation date: 2009-06-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

06948598 is a reg. no. used by Pillinger Group Limited. The firm was registered as a Private Limited Company on 2009-06-30. The firm has existed in this business for the last 15 years. This business can be contacted at Omnibus Building Lesbourne Road in Reiagte. The office's post code assigned to this place is RH2 7LD. This firm's classified under the NACE and SIC code 70100 and has the NACE code: Activities of head offices. 2022-06-30 is the last time when the company accounts were reported.

Our data regarding this specific company's personnel reveals that there are three directors: Gary P., David C. and Stephen S. who assumed their respective positions on 2023-07-12, 2009-06-30. To provide support to the directors, the limited company has been utilizing the skills of Stephen S. as a secretary since the appointment on 2009-06-30.

Financial data based on annual reports

Company staff

Gary P.

Role: Director

Appointed: 12 July 2023

Latest update: 7 January 2024

David C.

Role: Director

Appointed: 12 July 2023

Latest update: 7 January 2024

Stephen S.

Role: Director

Appointed: 30 June 2009

Latest update: 7 January 2024

Stephen S.

Role: Secretary

Appointed: 30 June 2009

Latest update: 7 January 2024

People with significant control

The companies that control this firm are: Nordomatic Holding Uk Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at 6 Holt Street, B7 4BP and was registered as a PSC under the registration number 13941869.

Nordomatic Holding Uk Ltd
Address: 2.05 Icentrum 6 Holt Street, Birmingham, B7 4BP, England
Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares Registered In England And Wales
Country registered England
Place registered Companies House
Registration number 13941869
Notified on 12 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen S.
Notified on 30 June 2016
Ceased on 12 July 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 15/01/14
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 15/01/14
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 28 January 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 26 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Omnibus Building Lesbourne Road Reiagte Surrey RH2 7LD. Change occurred on September 27, 2023. Company's previous address: Pilgrims Court 15-17 West Street Reigate Surrey RH2 9BL. (AD01)
filed on: 27th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode