UKBizDB.co.uk

PILOTFISH TRADING LIMITED

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

This company is commonly known as Pilotfish Trading Limited. The company was founded 20 years ago and was given the registration number 04892700. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport-on-severn, Worcestershire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PILOTFISH TRADING LIMITED
Company Number:04892700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport-on-severn, Worcestershire, DY13 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB

Secretary17 December 2003Active
Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, DY13 9QB

Director27 October 2004Active
Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, DY13 9QB

Director06 April 2016Active
Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, DY13 9QB

Director30 September 2003Active
Raddle Hall, Church Street, Broseley, TF12 5BX

Secretary30 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 2003Active
6 Elizabeth Court, 65 Amherst Road, Bexhill On Sea, TN40 1QN

Director30 September 2003Active
28 Woodcote Road, Leamington Spa, CV32 6PY

Director01 May 2009Active
28 Woodcote Road, Leamington Spa, CV32 6PY

Director13 June 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 September 2003Active

People with Significant Control

Mr Joseph Neil Kershaw
Notified on:12 November 2019
Status:Active
Date of birth:April 1991
Nationality:British
Address:Unit 5 Barracks Road, Stourport-On-Severn, DY13 9QB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Neil Andrew Kershaw
Notified on:30 November 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Unit 5, Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB
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 (6 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-09Capital

Capital name of class of shares.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Capital

Capital name of class of shares.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Capital

Capital allotment shares.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-16Officers

Change person secretary company with change date.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-04-25Capital

Capital name of class of shares.

Download
2018-04-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.