R Pilkington Services Limited

General information

Name:

R Pilkington Services Ltd

Office Address:

Stonehall Cottage Riggs Lane Marston Montgomery DE6 2FD Ashbourne

Number: 06719747

Incorporation date: 2008-10-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

06719747 - registration number for R Pilkington Services Limited. The firm was registered as a Private Limited Company on 2008/10/09. The firm has been present on the British market for sixteen years. This company can be contacted at Stonehall Cottage Riggs Lane Marston Montgomery in Ashbourne. The company's area code assigned to this location is DE6 2FD. This enterprise's registered with SIC code 49410 and their NACE code stands for Freight transport by road. The business most recent accounts were submitted for the period up to October 31, 2022 and the most recent annual confirmation statement was submitted on October 9, 2023.

R Pilkington Services Ltd is a small-sized transport company with the licence number OC1118664. The firm has one transport operating centre in the country. In their subsidiary in Ashbourne on Hales Green, 1 machine is available.

There's a number of two directors controlling the following company at the current moment, namely Hannah P. and Richard P. who have been doing the directors duties for eight years. In order to find professional help with legal documentation, this particular company has been utilizing the skillset of Hannah P. as a secretary for the last sixteen years.

Financial data based on annual reports

Company staff

Hannah P.

Role: Director

Appointed: 01 April 2016

Latest update: 1 April 2024

Hannah P.

Role: Secretary

Appointed: 09 October 2008

Latest update: 1 April 2024

Richard P.

Role: Director

Appointed: 09 October 2008

Latest update: 1 April 2024

People with significant control

Richard P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 July 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 12 June 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 15 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 May 2013

Company Vehicle Operator Data

Whitehall Farm

Address

Hales Green , Yeaveley

City

Ashbourne

Postal code

DE6 2DS

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 9th October 2023 (CS01)
filed on: 23rd, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

18 Peters Court Hatton Derbyshire

Post code:

DE65 5JG

Accountant/Auditor,
2015 - 2012

Name:

Richardson Nutt Limited

Address:

7 Stadium Business Court Millennium Way Pride Park

Post code:

DE24 8HP

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
15
Company Age

Similar companies nearby

Closest companies