Company NamePilot Group Limited
Company StatusActive
Company Number07330652
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Previous NamesElectric Systems Holdings Limited and The Pilot Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMr Simone Sara Peppi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Secretary NameWendy Littman
StatusCurrent
Appointed02 September 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMr Archie James Macpherson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMr Andrew Patrick Finn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMr Daniel Hodari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Secretary NameAndrew Patrick Finn
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameStuart Evans
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ

Contact

Websiteelectricsystemsltd.com
Email address[email protected]
Telephone0161 8197104
Telephone regionManchester

Location

Registered Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

243.9k at £1Simone Peppi
45.00%
Ordinary
176.2k at £1Philip Isaac Hodari
32.50%
Ordinary
67.8k at £1Daniel Hodari
12.50%
Ordinary
54.2k at £1Alan Hodari
10.00%
Ordinary

Financials

Year2014
Turnover£15,154,000
Gross Profit£4,818,000
Net Worth£4,460,000
Cash£1,180,000
Current Liabilities£3,414,000

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 May

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

29 July 2020Delivered on: 3 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2024Group of companies' accounts made up to 31 May 2023 (41 pages)
4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
19 April 2023Part of the property or undertaking has been released from charge 073306520001 (1 page)
19 April 2023Part of the property or undertaking has been released from charge 073306520001 (1 page)
28 February 2023Group of companies' accounts made up to 31 May 2022 (40 pages)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
5 September 2022Termination of appointment of Christopher Pearson as a director on 5 September 2022 (1 page)
18 May 2022Group of companies' accounts made up to 31 May 2021 (43 pages)
17 May 2022Termination of appointment of Stuart Evans as a director on 13 May 2022 (1 page)
24 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
7 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
7 June 2021Termination of appointment of Keith John Richardson as a director on 1 June 2021 (1 page)
28 May 2021Group of companies' accounts made up to 31 May 2020 (42 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 November 2020Appointment of Stuart Evans as a director on 10 November 2020 (2 pages)
10 November 2020Appointment of Archie Macpherson as a director on 10 November 2020 (2 pages)
1 October 2020Termination of appointment of Ruth Patricia Topham as a director on 30 September 2020 (1 page)
3 August 2020Registration of charge 073306520001, created on 29 July 2020 (6 pages)
27 February 2020Group of companies' accounts made up to 31 May 2019 (42 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 August 2019Appointment of Mrs Ruth Patricia Topham as a director on 5 August 2019 (2 pages)
5 August 2019Appointment of Mr Christopher Pearson as a director on 5 August 2019 (2 pages)
4 June 2019Previous accounting period extended from 30 May 2019 to 31 May 2019 (1 page)
12 April 2019Group of companies' accounts made up to 31 May 2018 (40 pages)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
30 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
7 March 2018Group of companies' accounts made up to 31 May 2017 (32 pages)
11 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-29
(3 pages)
30 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-29
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
23 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 620,173
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 661,590
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 661,590
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 620,173
(3 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (22 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
7 March 2016Group of companies' accounts made up to 31 May 2015 (19 pages)
7 March 2016Group of companies' accounts made up to 31 May 2015 (19 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 542,000
(5 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 542,000
(5 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (18 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (18 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 542,000
(5 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 542,000
(5 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 542,000
(5 pages)
20 February 2014Group of companies' accounts made up to 31 May 2013 (16 pages)
20 February 2014Group of companies' accounts made up to 31 May 2013 (16 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 542,000
(5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 542,000
(5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 542,000
(5 pages)
21 February 2013Full accounts made up to 31 May 2012 (14 pages)
21 February 2013Full accounts made up to 31 May 2012 (14 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 62
(4 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 62
(4 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
20 September 2012Appointment of Mr Keith John Richardson as a director (2 pages)
19 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
1 March 2012Full accounts made up to 31 May 2011 (12 pages)
1 March 2012Full accounts made up to 31 May 2011 (12 pages)
26 September 2011Termination of appointment of Alan Hodari as a director (1 page)
26 September 2011Termination of appointment of Alan Hodari as a director (1 page)
26 September 2011Termination of appointment of Daniel Hodari as a director (1 page)
26 September 2011Termination of appointment of Daniel Hodari as a director (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Termination of appointment of Andrew Patrick Finn as a secretary (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Patrick Finn as a secretary (1 page)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
16 June 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
16 June 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
17 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 541,938.00
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 541,938.00
(4 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)