Company NameDiane Pilling Business Consultancy Limited
Company StatusActive
Company Number04772211
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew John Pilling
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address3 Oakbarton
Bolton
Lancashire
BL6 4HY
Director NameMrs Diane Elaine Pilling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Oakbarton
Bolton
Lancashire
BL6 4HY
Secretary NameMr Andrew John Pilling
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Oakbarton
Bolton
Lancashire
BL6 4HY
Director NameMr Nicholas John Pilling
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(14 years after company formation)
Appointment Duration6 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 King Street
Westhoughton
Bolton
BL5 3AX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address9 King Street
Westhoughton
Bolton
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew John Pilling
25.00%
Ordinary
50 at £1Diane Elaine Pilling
25.00%
Ordinary
50 at £1Harriet Pilling
25.00%
Ordinary B
50 at £1Nicholas Pilling
25.00%
Ordinary B

Financials

Year2014
Net Worth£4,098
Cash£49,730
Current Liabilities£97,594

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

24 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
8 July 2020Director's details changed for Mr Nicholas John Pilling on 26 June 2020 (2 pages)
15 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
5 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
3 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 October 2017Secretary's details changed for Mr Andrew John Pilling on 25 October 2017 (1 page)
25 October 2017Secretary's details changed for Mr Andrew John Pilling on 25 October 2017 (1 page)
25 October 2017Director's details changed for Mr Andrew John Pilling on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Andrew John Pilling on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Andrew John Pilling as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Andrew John Pilling on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Andrew John Pilling as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Andrew John Pilling on 25 October 2017 (2 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
8 June 2017Appointment of Mr Nicholas John Pilling as a director on 26 May 2017 (2 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
8 June 2017Appointment of Mr Nicholas John Pilling as a director on 26 May 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
13 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(6 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 200
(6 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(6 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Andrew John Pilling on 31 December 2010 (2 pages)
13 June 2012Director's details changed for Mr Andrew John Pilling on 31 December 2010 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(6 pages)
10 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(6 pages)
10 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(6 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 July 2009Return made up to 20/05/09; full list of members (4 pages)
6 July 2009Return made up to 20/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 July 2008Registered office changed on 03/07/2008 from 3 oakbarton lostock bolton BL6 4HY (1 page)
3 July 2008Registered office changed on 03/07/2008 from 3 oakbarton lostock bolton BL6 4HY (1 page)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
21 May 2008Amended accounts made up to 31 May 2007 (4 pages)
21 May 2008Amended accounts made up to 31 May 2007 (4 pages)
21 May 2008Return made up to 20/05/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 July 2007Ad 20/05/07--------- £ si 2@1 (2 pages)
16 July 2007Ad 20/05/07--------- £ si 2@1 (2 pages)
3 July 2007Return made up to 20/05/07; full list of members (2 pages)
3 July 2007Return made up to 20/05/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 May 2006Return made up to 20/05/06; full list of members (2 pages)
24 May 2006Return made up to 20/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 June 2005Return made up to 20/05/05; full list of members (2 pages)
17 June 2005Return made up to 20/05/05; full list of members (2 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
28 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
16 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Ad 20/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 January 2004Ad 20/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 December 2003New secretary appointed;new director appointed (2 pages)
7 December 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
20 May 2003Incorporation (9 pages)
20 May 2003Incorporation (9 pages)