UKBizDB.co.uk

PIONEER CIVIL ENGINEERING LTD

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

This company is commonly known as Pioneer Civil Engineering Ltd. The company was founded 4 years ago and was given the registration number 12355093. The firm's registered office is in STRETFORD. You can find them at 11 Arlington Road, , Stretford, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:PIONEER CIVIL ENGINEERING LTD
Company Number:12355093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2019
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:11 Arlington Road, Stretford, England, M32 9HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denfield Smithy, Chester Road, Bucklow Hill, Knutsford, England, WA16 6RP

Secretary09 December 2019Active
Denfield Smithy, Chester Road, Bucklow Hill, Knutsford, England, WA16 6RP

Director05 January 2022Active
Denfield Smithy, Chester Road, Bucklow Hill, Knutsford, England, WA16 6RP

Director09 December 2019Active
Denfield Smithy, Chester Road, Bucklow Hill, Knutsford, England, WA16 6RP

Director09 December 2019Active
Denfield Smithy, Chester Road, Bucklow Hill, Knutsford, England, WA16 6RP

Director09 December 2019Active
11 Arlington Road, Stretford, England, M32 9HJ

Director19 August 2020Active

People with Significant Control

Angela Murray
Notified on:19 August 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:11 Arlington Road, Stretford, England, M32 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Bridgewood
Notified on:09 December 2019
Status:Active
Date of birth:July 1967
Nationality:English
Country of residence:England
Address:11 Arlington Road, Stretford, England, M32 9HJ
Nature of control:
  • Significant influence or control
Mr Daniel Breheny
Notified on:09 December 2019
Status:Active
Date of birth:September 1983
Nationality:English
Country of residence:England
Address:11 Arlington Road, Stretford, England, M32 9HJ
Nature of control:
  • Significant influence or control
Mr William John George Hugill
Notified on:09 December 2019
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:11 Arlington Road, Stretford, England, M32 9HJ
Nature of control:
  • Significant influence or control

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person secretary company with change date.

Download
2022-04-25Address

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

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Accounts

Change account reference date company previous shortened.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Capital

Capital allotment shares.

Download
2020-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.