Background WavePink WaveYellow Wave

PILLING ENTERPRISES LIMITED (10219092)

PILLING ENTERPRISES LIMITED (10219092) is an active UK company. incorporated on 7 June 2016. with registered office in Liverpool. The company operates in the Construction sector, engaged in scaffold erection. PILLING ENTERPRISES LIMITED has been registered for 9 years. Current directors include PILLING, Deborah Jane.

Company Number
10219092
Status
active
Type
ltd
Incorporated
7 June 2016
Age
9 years
Address
Pacific Chambers, Liverpool, L2 5QQ
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
PILLING, Deborah Jane
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLING ENTERPRISES LIMITED

PILLING ENTERPRISES LIMITED is an active company incorporated on 7 June 2016 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in scaffold erection. PILLING ENTERPRISES LIMITED was registered 9 years ago.(SIC: 43991)

Status

active

Active since 9 years ago

Company No

10219092

LTD Company

Age

9 Years

Incorporated 7 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Pacific Chambers 11-13 Victoria Street Liverpool, L2 5QQ,

Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Jan 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PILLING, Deborah Jane

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born September 1970
Director
Appointed 07 Jun 2016

PILLING, Gordon Ian

Resigned
11-13 Victoria Street, LiverpoolL2 5QQ
Born July 1962
Director
Appointed 07 Jun 2016
Resigned 05 Jul 2017

Persons with significant control

2

Mr Gordon Pilling

Active
Pacific Chambers, LiverpoolL2 5QQ
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jun 2016

Mrs Deborah Pilling

Active
11-13 Victoria Street, LiverpoolL2 5QQ
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Incorporation Company
7 June 2016
NEWINCIncorporation