Manchester Pilotage Services Limited NESS


Manchester Pilotage Services started in year 1990 as Private Limited Company with registration number 02510541. The Manchester Pilotage Services company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Ness at Office 25 Oaktree Court Business Centre. Postal code: CH64 8TP.

At present there are 6 directors in the the company, namely Edward P., Brent B. and Alexander H. and others. In addition one secretary - Michael M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manchester Pilotage Services Limited Address / Contact

Office Address Office 25 Oaktree Court Business Centre
Office Address2 Mill Lane
Town Ness
Post code CH64 8TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02510541
Date of Incorporation Mon, 11th Jun 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Edward P.

Position: Director

Appointed: 01 January 2022

Brent B.

Position: Director

Appointed: 02 July 2021

Alexander H.

Position: Director

Appointed: 02 July 2021

James C.

Position: Director

Appointed: 20 July 2017

Michael M.

Position: Secretary

Appointed: 20 July 2017

Benjamin S.

Position: Director

Appointed: 20 July 2017

Michael M.

Position: Director

Appointed: 30 June 2010

Malcolm W.

Position: Secretary

Resigned: 05 June 1998

Michael M.

Position: Director

Appointed: 20 June 2022

Resigned: 30 April 2023

Graham L.

Position: Director

Appointed: 06 June 2018

Resigned: 20 June 2022

Stephen M.

Position: Director

Appointed: 20 July 2017

Resigned: 06 June 2018

Nigel D.

Position: Director

Appointed: 20 July 2017

Resigned: 02 July 2021

Michael A.

Position: Director

Appointed: 08 June 2012

Resigned: 03 August 2014

Phillip B.

Position: Director

Appointed: 08 June 2012

Resigned: 02 July 2021

Richard G.

Position: Secretary

Appointed: 01 June 2010

Resigned: 20 July 2017

Philip H.

Position: Director

Appointed: 12 May 2008

Resigned: 08 June 2012

Peter M.

Position: Director

Appointed: 12 May 2008

Resigned: 14 March 2009

Stephen S.

Position: Director

Appointed: 12 May 2008

Resigned: 20 July 2017

Michael M.

Position: Director

Appointed: 23 May 2007

Resigned: 20 July 2017

Nigel D.

Position: Secretary

Appointed: 02 July 2005

Resigned: 01 June 2010

Mark S.

Position: Secretary

Appointed: 03 June 2004

Resigned: 02 July 2005

Richard G.

Position: Director

Appointed: 03 June 2004

Resigned: 20 July 2017

Nigel D.

Position: Director

Appointed: 23 April 2003

Resigned: 30 June 2010

Graeme H.

Position: Director

Appointed: 23 April 2003

Resigned: 23 May 2007

Mark S.

Position: Director

Appointed: 23 April 2002

Resigned: 23 May 2007

Graham L.

Position: Director

Appointed: 30 April 2001

Resigned: 08 June 2012

Peter M.

Position: Director

Appointed: 30 April 2001

Resigned: 03 June 2004

John M.

Position: Director

Appointed: 08 May 2000

Resigned: 23 May 2007

Gordon H.

Position: Director

Appointed: 29 April 1999

Resigned: 03 June 2004

Michael M.

Position: Director

Appointed: 29 April 1999

Resigned: 23 April 2003

Peter E.

Position: Secretary

Appointed: 05 June 1998

Resigned: 03 June 2004

Philip H.

Position: Director

Appointed: 09 June 1997

Resigned: 30 April 2001

Alastair C.

Position: Director

Appointed: 09 June 1997

Resigned: 29 April 1999

Robin H.

Position: Director

Appointed: 14 November 1996

Resigned: 09 June 1997

Stephen M.

Position: Director

Appointed: 17 May 1996

Resigned: 14 November 1996

Peter E.

Position: Director

Appointed: 31 December 1995

Resigned: 12 May 2008

Philip H.

Position: Director

Appointed: 01 December 1995

Resigned: 17 May 1996

Donald H.

Position: Director

Appointed: 01 December 1995

Resigned: 17 May 1996

David J.

Position: Director

Appointed: 12 June 1994

Resigned: 23 April 2003

Graham K.

Position: Director

Appointed: 31 December 1992

Resigned: 09 June 1997

John A.

Position: Director

Appointed: 11 June 1992

Resigned: 12 June 1994

William H.

Position: Director

Appointed: 11 June 1992

Resigned: 31 December 1992

John J.

Position: Director

Appointed: 11 June 1992

Resigned: 01 December 1995

David E.

Position: Director

Appointed: 11 June 1992

Resigned: 17 January 2000

John T.

Position: Director

Appointed: 11 June 1992

Resigned: 09 June 1997

Malcolm W.

Position: Director

Appointed: 11 June 1992

Resigned: 30 April 2001

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Michael M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Benjamin S. This PSC owns 25-50% shares. The third one is Michael M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Michael M.

Notified on 30 June 2016
Nature of control: 25-50% shares

Benjamin S.

Notified on 20 July 2017
Nature of control: 25-50% shares

Michael M.

Notified on 30 June 2016
Ceased on 20 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand45 96340 28660 683
Current Assets216 073211 072251 031
Debtors170 110170 786190 348
Net Assets Liabilities 31 55467 489
Other Debtors4 052440792
Property Plant Equipment3 4232 91070 222
Other
Amount Specific Advance Or Credit Directors448  
Amount Specific Advance Or Credit Made In Period Directors48  
Amount Specific Advance Or Credit Repaid In Period Directors 448 
Accrued Liabilities3 5803 9855 708
Accumulated Depreciation Impairment Property Plant Equipment12 24613 15118 874
Corporation Tax Payable  2 391
Creditors175 270182 42816 766
Deferred Tax Asset Debtors4 8917 700 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 725
Disposals Property Plant Equipment  1 739
Finance Lease Liabilities Present Value Total  16 766
Increase Decrease In Property Plant Equipment  61 252
Increase From Depreciation Charge For Year Property Plant Equipment 9057 448
Net Current Assets Liabilities40 80328 64414 033
Number Shares Issued Fully Paid 22
Other Creditors167 737175 524194 993
Par Value Share 11
Prepayments Accrued Income9409185 208
Profit Loss -12 67235 935
Property Plant Equipment Gross Cost15 66916 06189 096
Recoverable Value-added Tax4 5193 071977
Total Additions Including From Business Combinations Property Plant Equipment 39274 774
Total Assets Less Current Liabilities44 22631 55484 255
Trade Creditors Trade Payables3 9532 9193 513
Trade Debtors Trade Receivables155 708158 657183 371

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 3rd, July 2023
Free Download (10 pages)

Company search

Advertisements