Company NamePilling Trading Limited
DirectorsBrandon Pilling and Elizabeth Pilling
Company StatusActive
Company Number06174209
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Brandon Pilling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallison Street
Bolton
BL1 8PP
Director NameMrs Elizabeth Pilling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(5 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleH. R. Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMallison Street
Bolton
BL1 8PP
Director NameMr Arthur Graham Baker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Oakwood Road
Maidstone
Kent
ME16 8AL
Secretary NameMr Arthur Graham Baker
NationalityBritish
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Oakwood Road
Maidstone
Kent
ME16 8AL
Director NameMr Kenneth Brownlow
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 July 2009)
RoleRetired
Correspondence Address62 Armadale Road
Ladybridge Estate
Bolton
Lancashire
BL3 4PR
Director NameMr Patrick Marshall Pilling
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Seagrave Road
Sileby
Leicestershire
LE12 7TW
Secretary NameMr Nigel Drinkwater
StatusResigned
Appointed21 February 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2020)
RoleCompany Director
Correspondence AddressMallison Street
Bolton
BL1 8PP

Contact

Websiteacdopro.co.uk
Telephone01204 600505
Telephone regionBolton

Location

Registered AddressMallison Street
Bolton
BL1 8PP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£7,092,505
Gross Profit£3,228,089
Net Worth£4,402,252
Cash£88,141
Current Liabilities£2,248,478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

8 October 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
18 September 2020Director's details changed for Mr Brandon Pilling on 4 September 2020 (2 pages)
18 September 2020Termination of appointment of Nigel Drinkwater as a secretary on 4 September 2020 (1 page)
19 May 2020Confirmation statement made on 21 March 2020 with updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
26 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
12 June 2018Termination of appointment of Patrick Marshall Pilling as a director on 1 June 2018 (1 page)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 26,316
(5 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 26,316
(5 pages)
13 January 2016Auditor's resignation (1 page)
13 January 2016Auditor's resignation (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 26,316
(5 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 26,316
(5 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 26,316
(5 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 26,316
(5 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
28 March 2013Appointment of Mrs Elizabeth Pilling as a director (2 pages)
28 March 2013Appointment of Mrs Elizabeth Pilling as a director (2 pages)
5 March 2013Termination of appointment of Arthur Baker as a director (1 page)
5 March 2013Termination of appointment of Arthur Baker as a director (1 page)
5 March 2013Termination of appointment of Arthur Baker as a secretary (1 page)
5 March 2013Termination of appointment of Arthur Baker as a secretary (1 page)
5 March 2013Appointment of Mr Nigel Drinkwater as a secretary (1 page)
5 March 2013Appointment of Mr Nigel Drinkwater as a secretary (1 page)
24 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
14 April 2010Director's details changed for Mr Patrick Marshall Pilling on 21 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Arthur Graham Baker on 21 March 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mr Patrick Marshall Pilling on 21 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Arthur Graham Baker on 21 March 2010 (2 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
13 July 2009Appointment terminated director kenneth brownlow (1 page)
13 July 2009Appointment terminated director kenneth brownlow (1 page)
2 June 2009Gbp ic 30640/26316\30/04/09\gbp sr 4324@1=4324\ (3 pages)
2 June 2009Gbp ic 30640/26316\30/04/09\gbp sr 4324@1=4324\ (3 pages)
12 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 April 2009Director's change of particulars / patrick pilling / 13/12/2008 (1 page)
8 April 2009Return made up to 21/03/09; full list of members (5 pages)
8 April 2009Return made up to 21/03/09; full list of members (5 pages)
8 April 2009Director's change of particulars / patrick pilling / 13/12/2008 (1 page)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
3 October 2008Full accounts made up to 31 December 2007 (11 pages)
16 September 2008Director appointed mr kenneth brownlow (1 page)
16 September 2008Director appointed mr patrick marshall pilling (1 page)
16 September 2008Director appointed mr patrick marshall pilling (1 page)
16 September 2008Director appointed mr kenneth brownlow (1 page)
23 April 2008Gbp ic 31100/30640\25/03/08\gbp sr 460@1=460\ (2 pages)
23 April 2008Gbp ic 31100/30640\25/03/08\gbp sr 460@1=460\ (2 pages)
11 April 2008Resolutions
  • RES13 ‐ Re repurchase 460 shares 24/03/2008
(1 page)
11 April 2008Resolutions
  • RES13 ‐ Re repurchase 460 shares 24/03/2008
(1 page)
8 April 2008Return made up to 21/03/08; full list of members (4 pages)
8 April 2008Return made up to 21/03/08; full list of members (4 pages)
31 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
31 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 July 2007Resolutions
  • RES13 ‐ Approval purchase share 06/06/07
(1 page)
5 July 2007Resolutions
  • RES13 ‐ Approval purchase share 06/06/07
(1 page)
29 June 2007Ad 06/06/07--------- £ si 31099@1=31099 £ ic 1/31100 (2 pages)
29 June 2007Ad 06/06/07--------- £ si 31099@1=31099 £ ic 1/31100 (2 pages)
29 June 2007Statement of affairs (35 pages)
29 June 2007Statement of affairs (35 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2007Nc inc already adjusted 03/05/07 (2 pages)
21 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2007Nc inc already adjusted 03/05/07 (2 pages)
21 March 2007Incorporation (17 pages)
21 March 2007Incorporation (17 pages)
21 March 2007Registered office changed on 21/03/07 from: ship canal house king street manchester M2 4WB (1 page)
21 March 2007Registered office changed on 21/03/07 from: ship canal house king street manchester M2 4WB (1 page)