UKBizDB.co.uk

PIONEER DESIGN AND BUILD LIMITED

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

This company is commonly known as Pioneer Design And Build Limited. The company was founded 21 years ago and was given the registration number 04479153. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PIONEER DESIGN AND BUILD LIMITED
Company Number:04479153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basford Old Creamery, Newcastle Road, Chorlton, United Kingdom, CW2 5NQ

Secretary07 November 2018Active
Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, United Kingdom, CW2 5NQ

Director16 December 2021Active
Shandon House, Groby Road, Crewe, CW1 4NA

Secretary29 March 2004Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Secretary06 May 2004Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary05 July 2002Active
Millennium House, Hewitt Street, Crewe, CW2 6DZ

Secretary24 July 2002Active
9, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF

Director24 July 2002Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director24 June 2015Active
Basford Old Creamery, Newcastle Road, Chorlton, United Kingdom, CW2 5NQ

Director23 January 2014Active
Millennium House, Hewitt Street, Crewe, CW2 6DZ

Director24 July 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 July 2002Active

People with Significant Control

Mr Jonathon David Beeson
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Basford Old Creamery, Newcastle Road, Chorlton, United Kingdom, CW2 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Change person director company with change date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Address

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

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-03Officers

Change person secretary company with change date.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Capital

Capital name of class of shares.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-06-12Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.