About

Registered Number: 05656645
Date of Incorporation: 16/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 15 Carnarvon Street, Manchester, Manchester, M3 1HJ

 

Based in Manchester, Pilot Group Enterprise It Ltd was founded on 16 December 2005, it's status is listed as "Active". We do not know the number of employees at Pilot Group Enterprise It Ltd. Pilot Group Enterprise It Ltd has 6 directors listed as Littman, Wendy, Finn, Andrew Patrick, Allen, Peter John, Mesrie, Rachel Yvonne, Skarnes, Nicola Ruth, Sulej, Christopher Feliks at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Peter John 16 December 2005 25 September 2007 1
MESRIE, Rachel Yvonne 16 December 2005 20 October 2009 1
SKARNES, Nicola Ruth 11 October 2016 15 December 2017 1
SULEJ, Christopher Feliks 29 January 2018 28 May 2019 1
Secretary Name Appointed Resigned Total Appointments
LITTMAN, Wendy 02 September 2011 - 1
FINN, Andrew Patrick 15 March 2010 02 September 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
MR01 - N/A 02 August 2020
RESOLUTIONS - N/A 23 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 03 December 2019
AP01 - Appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 07 March 2018
TM01 - Termination of appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 07 December 2017
PSC05 - N/A 07 December 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 12 December 2016
AP01 - Appointment of director 11 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 June 2016
RESOLUTIONS - N/A 14 June 2016
RESOLUTIONS - N/A 14 June 2016
SH01 - Return of Allotment of shares 14 June 2016
TM01 - Termination of appointment of director 13 June 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
AA - Annual Accounts 07 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 06 January 2014
RESOLUTIONS - N/A 09 April 2013
AA - Annual Accounts 21 February 2013
RESOLUTIONS - N/A 05 December 2012
AR01 - Annual Return 05 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 December 2012
CC04 - Statement of companies objects 05 December 2012
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 20 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 October 2011
AP03 - Appointment of secretary 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
RP04 - N/A 12 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 April 2010
CERTNM - Change of name certificate 14 April 2010
CONNOT - N/A 14 April 2010
AP01 - Appointment of director 16 March 2010
AP03 - Appointment of secretary 15 March 2010
TM02 - Termination of appointment of secretary 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AP01 - Appointment of director 01 November 2009
TM01 - Termination of appointment of director 01 November 2009
AP01 - Appointment of director 01 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
225 - Change of Accounting Reference Date 25 May 2007
363s - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.