UKBizDB.co.uk

PILOT GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pilot Group Limited. The company was founded 13 years ago and was given the registration number 07330652. The firm's registered office is in MANCHESTER. You can find them at 15 Carnarvon Street, , Manchester, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PILOT GROUP LIMITED
Company Number:07330652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 Carnarvon Street, Manchester, Lancashire, M3 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Secretary02 September 2011Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Director29 July 2010Active
15, Carnarvon Street, Manchester, M3 1HJ

Director10 November 2020Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Director29 July 2010Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Secretary29 July 2010Active
15, Carnarvon Street, Manchester, M3 1HJ

Director10 November 2020Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Director29 July 2010Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Director29 July 2010Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Director29 July 2010Active
15, Carnarvon Street, Manchester, M3 1HJ

Director05 August 2019Active
15, Carnarvon Street, Manchester, United Kingdom, M3 1HJ

Director20 September 2012Active
15, Carnarvon Street, Manchester, M3 1HJ

Director05 August 2019Active

People with Significant Control

Mr Philip Isaac Hodari
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:15, Carnarvon Street, Manchester, M3 1HJ
Nature of control:
  • Voting rights 25 to 50 percent
Simone Sara Peppi
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:15, Carnarvon Street, Manchester, M3 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type group.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Mortgage

Mortgage charge part release with charge number.

Download
2023-04-19Mortgage

Mortgage charge part release with charge number.

Download
2023-02-28Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type group.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-02-24Accounts

Change account reference date company previous shortened.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type group.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Accounts

Accounts with accounts type group.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-06-04Accounts

Change account reference date company previous extended.

Download
2019-04-12Accounts

Accounts with accounts type group.

Download
2019-02-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.