PILAMEC LIMITED

Register to unlock more data on OkredoRegister

PILAMEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01258472

Incorporation date

14/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 141 Lydney Industrial Estate, Harbour Road, Lydney, Gloucestershire GL15 4EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2022)
dot icon27/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/12/2025
Secretary's details changed for Mr Simon Ayling on 2025-12-01
dot icon02/12/2025
Change of details for Mr Robert David Absalom as a person with significant control on 2025-12-01
dot icon02/12/2025
Director's details changed for Mr Robert David Absalom on 2025-12-01
dot icon02/12/2025
Registered office address changed from 16-19 Lydney Industrial Estate Harbour Road Lydney GL15 4EJ England to Unit 141 Lydney Industrial Estate Harbour Road Lydney Gloucestershire GL15 4EJ on 2025-12-02
dot icon02/12/2025
Director's details changed for Mr Stephen George Mason on 2025-12-01
dot icon02/12/2025
Change of details for Mr Simon Ayling as a person with significant control on 2025-12-01
dot icon02/12/2025
Change of details for Mr Stephen George Mason as a person with significant control on 2025-12-01
dot icon02/12/2025
Director's details changed for Mr Simon Ayling on 2025-12-01
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon05/06/2025
Satisfaction of charge 012584720001 in full
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Change of details for Mr Stephen George Mason as a person with significant control on 2024-12-16
dot icon16/12/2024
Change of details for Mr Robert David Absalom as a person with significant control on 2024-12-16
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/08/2023
Notification of Simon Ayling as a person with significant control on 2023-08-15
dot icon15/08/2023
Appointment of Mr Simon Ayling as a secretary on 2023-08-15
dot icon15/08/2023
Appointment of Mr Simon Ayling as a director on 2023-08-15
dot icon05/07/2023
Confirmation statement made on 2023-06-06 with updates
dot icon02/06/2023
Termination of appointment of Yvonne Patricia Mills as a secretary on 2023-05-26
dot icon02/06/2023
Registered office address changed from Bunting Magnetics Europe Limited Northbridge Road Berkhamsted HP4 1EH England to 16-19 Lydney Industrial Estate Harbour Road Lydney GL15 4EJ on 2023-06-02
dot icon02/06/2023
Appointment of Mr Robert David Absalom as a director on 2023-05-26
dot icon02/06/2023
Termination of appointment of Simon Adrian Ayling as a director on 2023-05-26
dot icon02/06/2023
Notification of Robert David Absalom as a person with significant control on 2023-05-26
dot icon02/06/2023
Notification of Stephen George Mason as a person with significant control on 2023-05-26
dot icon02/06/2023
Termination of appointment of Robert John Bunting as a director on 2023-05-26
dot icon02/06/2023
Appointment of Mr Stephen George Mason as a director on 2023-05-26
dot icon02/06/2023
Termination of appointment of Yvonne Patricia Mills as a director on 2023-05-26
dot icon02/06/2023
Cessation of Bunting Magnetics Europe Limited as a person with significant control on 2023-05-26
dot icon30/05/2023
Registration of charge 012584720001, created on 2023-05-26
dot icon20/12/2022
Accounts for a small company made up to 2021-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+26.91 % *

* during past year

Cash in Bank

£66,991.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
191.57K
-
0.00
52.79K
-
2022
5
225.12K
-
0.00
66.99K
-
2022
5
225.12K
-
0.00
66.99K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

225.12K £Ascended17.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.99K £Ascended26.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Yvonne Patricia
Director
11/08/2016 - 26/05/2023
3
Ayling, Simon Adrian
Director
11/10/2021 - 26/05/2023
7
Osborne, Bruce
Director
02/01/2008 - 11/08/2016
1
Bunting, Robert John
Director
11/10/2021 - 26/05/2023
7
Mills, Yvonne Patricia
Secretary
11/10/2021 - 26/05/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About PILAMEC LIMITED

PILAMEC LIMITED is an(a) Active company incorporated on 14/05/1976 with the registered office located at Unit 141 Lydney Industrial Estate, Harbour Road, Lydney, Gloucestershire GL15 4EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of PILAMEC LIMITED?

toggle

PILAMEC LIMITED is currently Active. It was registered on 14/05/1976 .

Where is PILAMEC LIMITED located?

toggle

PILAMEC LIMITED is registered at Unit 141 Lydney Industrial Estate, Harbour Road, Lydney, Gloucestershire GL15 4EJ.

What does PILAMEC LIMITED do?

toggle

PILAMEC LIMITED operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

How many employees does PILAMEC LIMITED have?

toggle

PILAMEC LIMITED had 5 employees in 2022.

What is the latest filing for PILAMEC LIMITED?

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2025-12-31.