PILLINGER CONTROLS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9BL

Company number 04792106
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address PILGRIMS COURT, 15-17 WEST STREET, REIGATE, SURREY, RH2 9BL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Michael Darby as a director on 30 March 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 57,033 . The most likely internet sites of PILLINGER CONTROLS LIMITED are www.pillingercontrols.co.uk, and www.pillinger-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Pillinger Controls Limited is a Private Limited Company. The company registration number is 04792106. Pillinger Controls Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Pillinger Controls Limited is Pilgrims Court 15 17 West Street Reigate Surrey Rh2 9bl. . SEARS, Stephen John is a Secretary of the company. SEARS, Stephen John is a Director of the company. Secretary ASTON, Timothy has been resigned. Director ASTON, Timothy has been resigned. Director ASTON, Timothy has been resigned. Director DARBY, Michael has been resigned. Director JOHNSON, Mark Sebastian has been resigned. Director WILLIAMS, Anthony John has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
SEARS, Stephen John
Appointed Date: 01 March 2007

Director
SEARS, Stephen John
Appointed Date: 09 June 2003
54 years old

Resigned Directors

Secretary
ASTON, Timothy
Resigned: 28 February 2007
Appointed Date: 09 June 2003

Director
ASTON, Timothy
Resigned: 31 March 2014
Appointed Date: 01 December 2007
58 years old

Director
ASTON, Timothy
Resigned: 28 February 2007
Appointed Date: 09 June 2003
58 years old

Director
DARBY, Michael
Resigned: 30 March 2017
Appointed Date: 01 May 2004
57 years old

Director
JOHNSON, Mark Sebastian
Resigned: 31 January 2012
Appointed Date: 09 June 2003
59 years old

Director
WILLIAMS, Anthony John
Resigned: 30 November 2007
Appointed Date: 01 May 2004
54 years old

PILLINGER CONTROLS LIMITED Events

30 Mar 2017
Termination of appointment of Michael Darby as a director on 30 March 2017
28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 57,033

11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Satisfaction of charge 1 in full
...
... and 58 more events
26 Oct 2003
Ad 13/10/03--------- £ si 6@1=6 £ ic 666/672
24 Jul 2003
Ad 04/07/03--------- £ si 6@1=6 £ ic 660/666
24 Jul 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Jul 2003
£ nc 1000/2000 04/07/03
09 Jun 2003
Incorporation

PILLINGER CONTROLS LIMITED Charges

30 April 2015
Charge code 0479 2106 0003
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
6 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 9 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 March 2004
Rent deposit deed
Delivered: 5 March 2004
Status: Satisfied on 10 September 2015
Persons entitled: Bmd Trading Limited
Description: A separate designated interest bearing deposit account…