UKBizDB.co.uk

PIONEER AUTOMATED CONTROLS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pioneer Automated Controls Ltd. The company was founded 25 years ago and was given the registration number 03695767. The firm's registered office is in LOWER TUFFLEY LANE GLOUCESTER. You can find them at The Green House, Tuffley Park, Lower Tuffley Lane Gloucester, Gloucestershire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:PIONEER AUTOMATED CONTROLS LTD
Company Number:03695767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:The Green House, Tuffley Park, Lower Tuffley Lane Gloucester, Gloucestershire, GL2 5DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG

Director08 July 2019Active
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG

Director08 July 2019Active
Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG

Director08 July 2019Active
29 Lakeside Avenue, Lydney, GL15 5PY

Secretary27 January 1999Active
21 Pochard Close, Quedgeley, Gloucester, GL2 4LL

Secretary01 January 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 January 1999Active
The Green House, Tuffley Park, Lower Tuffley Lane Gloucester, GL2 5DP

Director01 April 2000Active
21 Pochard Close, Quedgeley, Gloucester, GL2 4LL

Director01 April 2000Active
20 The Tulworths, Longlevens, Gloucester, GL2 9RS

Director27 January 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 January 1999Active

People with Significant Control

Cia Fire & Security Limited
Notified on:08 July 2019
Status:Active
Country of residence:England
Address:Montsam House, 11 Love Lane, Cirencester, England, GL7 1YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Douglas Ball
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:The Green House, Lower Tuffley Lane Gloucester, GL2 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stephen Douglas Ball
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:The Green House, Lower Tuffley Lane Gloucester, GL2 5DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Change account reference date company current extended.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Address

Change registered office address company with date old address new address.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.