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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, England, DY13 9QB | Secretary | 17 December 2003 | Active |
Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, DY13 9QB | Director | 27 October 2004 | Active |
Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, DY13 9QB | Director | 06 April 2016 | Active |
Unit 5 Barracks Road, Sandy Lane Industrial Estate, Stourport-On-Severn, DY13 9QB | Director | 30 September 2003 | Active |
Raddle Hall, Church Street, Broseley, TF12 5BX | Secretary | 30 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 September 2003 | Active |
6 Elizabeth Court, 65 Amherst Road, Bexhill On Sea, TN40 1QN | Director | 30 September 2003 | Active |
28 Woodcote Road, Leamington Spa, CV32 6PY | Director | 01 May 2009 | Active |
28 Woodcote Road, Leamington Spa, CV32 6PY | Director | 13 June 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 September 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Resolution | Resolution. | Download |
2022-09-09 | Capital | Capital name of class of shares. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Capital | Capital name of class of shares. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Capital | Capital allotment shares. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-16 | Officers | Change person secretary company with change date. | Download |
2018-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-25 | Capital | Capital name of class of shares. | Download |
2018-04-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.