Company NamePilot Group Services Limited
Company StatusActive
Company Number07337481
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 9 months ago)
Previous NameBrinkley Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Secretary NameWendy Littman
StatusCurrent
Appointed02 September 2011(1 year after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameSimone Sara Peppi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
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, 6 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
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Secretary NameAndrew Patrick Finn
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMr Alan Felix Hodari
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMrs Simone Sara Peppi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2012)
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
Appointed04 October 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
Lancashire
M3 1HJ
Director NameMr Sanjeev Kumar Chopra
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2012)
RoleFinance Director
Country of ResidenceEngland
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

Websitewww.brinkleyservices.net

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

55 at £1Philip Isaac Hodari
55.00%
Ordinary
15 at £1Alan Hodari
15.00%
Ordinary
15 at £1Daniel Hodari
15.00%
Ordinary
15 at £1Simone Peppi
15.00%
Ordinary

Financials

Year2014
Turnover£4,547,000
Net Worth£778,000
Cash£247,000
Current Liabilities£388,000

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 May

Returns

Latest Return1 December 2023 (5 months, 2 weeks ago)
Next Return Due15 December 2024 (6 months, 4 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
11 July 2013Delivered on: 19 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 April 2023Satisfaction of charge 073374810002 in full (1 page)
3 April 2023Satisfaction of charge 073374810001 in full (1 page)
28 February 2023Accounts for a small company made up to 31 May 2022 (11 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)
19 May 2022Accounts for a small company made up to 31 May 2021 (12 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 2021Accounts for a small company made up to 31 May 2020 (12 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 073374810002, created on 29 July 2020 (6 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (12 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)
28 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (10 pages)
5 March 2018Appointment of Simone Sara Peppi as a director on 1 March 2018 (2 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
7 December 2017Cessation of Philip Isaac Hodari as a person with significant control on 1 August 2017 (1 page)
7 December 2017Cessation of Philip Isaac Hodari as a person with significant control on 1 August 2017 (1 page)
7 December 2017Notification of Pilot Group Limited as a person with significant control on 1 August 2017 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
7 December 2017Notification of Pilot Group Limited as a person with significant control on 1 August 2017 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
3 March 2017Full accounts made up to 31 May 2016 (20 pages)
3 March 2017Full accounts made up to 31 May 2016 (20 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 March 2016Full accounts made up to 31 May 2015 (15 pages)
7 March 2016Full accounts made up to 31 May 2015 (15 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 100
(4 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 100
(4 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 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 100
(4 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 100
(4 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 100
(4 pages)
20 February 2014Full accounts made up to 31 May 2013 (14 pages)
20 February 2014Full accounts made up to 31 May 2013 (14 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 100
(4 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 100
(4 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 100
(4 pages)
19 July 2013Registration of charge 073374810001 (4 pages)
19 July 2013Registration of charge 073374810001 (4 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)
18 December 2012Termination of appointment of Simone Peppi as a director (1 page)
18 December 2012Termination of appointment of Daniel Hodari as a director (1 page)
18 December 2012Termination of appointment of Simone Peppi as a director (1 page)
18 December 2012Termination of appointment of Alan Hodari as a director (1 page)
18 December 2012Termination of appointment of Alan Hodari as a director (1 page)
18 December 2012Termination of appointment of Daniel Hodari as a director (1 page)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
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 5 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
28 June 2012Termination of appointment of Sanjeev Chopra as a director (1 page)
28 June 2012Termination of appointment of Sanjeev Chopra as a director (1 page)
1 March 2012Full accounts made up to 31 May 2011 (14 pages)
1 March 2012Full accounts made up to 31 May 2011 (14 pages)
25 October 2011Appointment of Mr Sanjeev Kumar Chopra as a director (2 pages)
25 October 2011Appointment of Mr Sanjeev Kumar Chopra as a director (2 pages)
4 October 2011Appointment of Mr Daniel Hodari as a director (2 pages)
4 October 2011Appointment of Mr Daniel Hodari as a director (2 pages)
13 September 2011Termination of appointment of Andrew Patrick Finn as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Finn as a director (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)
13 September 2011Termination of appointment of Andrew Finn as a director (1 page)
13 September 2011Appointment of Wendy Littman as a secretary (1 page)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
16 June 2011Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
16 June 2011Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 September 2010Appointment of Mr Simone Sara Peppi as a director (3 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 September 2010Appointment of Mr Simone Sara Peppi as a director (3 pages)
27 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 100
(4 pages)
27 September 2010Appointment of Mr Alan Felix Hodari as a director (3 pages)
27 September 2010Appointment of Mr Alan Felix Hodari as a director (3 pages)
27 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 100
(4 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)