UKBizDB.co.uk

PILOTWISE INTERNATIONAL LIMITED

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

This company is commonly known as Pilotwise International Limited. The company was founded 36 years ago and was given the registration number 02187681. The firm's registered office is in NETHER POPPLETON YORK. You can find them at Marlborough House, York Business Park, Nether Poppleton York, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:PILOTWISE INTERNATIONAL LIMITED
Company Number:02187681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 62090 - Other information technology service activities
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW

Secretary19 December 2019Active
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW

Director01 November 2013Active
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW

Secretary17 December 2015Active
31, Cotes Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8JP

Secretary20 May 2008Active
Sheen House, Escrick Park Gardens Escrick, York, YO19 6LZ

Secretary-Active
Sheen House, Escrick Park Gardens Escrick, York, YO19 6LZ

Secretary01 May 2003Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Secretary24 February 1997Active
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW

Secretary10 January 2013Active
9 Founders Way, Kennick Woods, Louth, LN11 8NR

Secretary12 December 1994Active
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW

Director16 October 2014Active
2 Birchwood Gardens, Brafferton, York, YO61 2QN

Director19 November 2007Active
31, Cotes Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8JP

Director20 May 2008Active
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW

Director16 October 2014Active
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW

Director01 September 2014Active
Marlborough House, York Business Park, Nether Poppleton York, YO26 6RW

Director19 October 2012Active
50, Grylls Park, Lanreath, Looe, United Kingdom, PL13 2NG

Director-Active
Sheen House, Escrick Park Gardens Escrick, York, YO19 6LZ

Director-Active
17 Church Street, North Cave, Brough, HU15 2LJ

Director31 August 2007Active
9 Founders Way, Kennick Woods, Louth, LN11 8NR

Director07 August 1992Active

People with Significant Control

Mr Roger William Searle
Notified on:20 May 2017
Status:Active
Date of birth:March 1946
Nationality:British
Address:Marlborough House, Nether Poppleton York, YO26 6RW
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Dissolution

Dissolution application strike off company.

Download
2022-01-26Capital

Capital statement capital company with date currency figure.

Download
2022-01-24Capital

Legacy.

Download
2022-01-24Insolvency

Legacy.

Download
2022-01-24Resolution

Resolution.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Accounts

Change account reference date company previous shortened.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person secretary company with name date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.