UKBizDB.co.uk

PIONEER CONTRACT FURNITURE LTD

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

This company is commonly known as Pioneer Contract Furniture Ltd. The company was founded 14 years ago and was given the registration number 07081672. The firm's registered office is in ACCRINGTON. You can find them at Unit 4 & 5, Horne Street, Accrington, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:PIONEER CONTRACT FURNITURE LTD
Company Number:07081672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit 4 & 5, Horne Street, Accrington, England, BB5 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Acrefield, Padiham, Burnley, United Kingdom, BB12 8HN

Director19 November 2009Active
Unit 4 & 5, Horne Street, Accrington, England, BB5 1BL

Director09 August 2017Active
Unit 4 & 5, Horne Street, Accrington, England, BB5 1BL

Director19 November 2009Active
Unit 4 & 5, Horne Street, Accrington, England, BB5 1BL

Director30 August 2017Active
Greenbank House, Higher Road, Longridge, Preston, United Kingdom, PR3 2XY

Director19 November 2009Active

People with Significant Control

Mr Gary White
Notified on:29 August 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 4 & 5, Horne Street, Accrington, England, BB5 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Claire Odette Sinfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Westlea, Beechthorpe Avenue, Clitheroe, BB7 3HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Christian Dean
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Westlea, Beechthorpe Avenue, Clitheroe, BB7 3HT
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Address

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

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.