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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basford Old Creamery, Newcastle Road, Chorlton, United Kingdom, CW2 5NQ | Secretary | 07 November 2018 | Active |
Unit 1, Basford Old Creamery, Newcastle Road, Chorlton, United Kingdom, CW2 5NQ | Director | 16 December 2021 | Active |
Shandon House, Groby Road, Crewe, CW1 4NA | Secretary | 29 March 2004 | Active |
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA | Secretary | 06 May 2004 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 05 July 2002 | Active |
Millennium House, Hewitt Street, Crewe, CW2 6DZ | Secretary | 24 July 2002 | Active |
9, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF | Director | 24 July 2002 | Active |
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA | Director | 24 June 2015 | Active |
Basford Old Creamery, Newcastle Road, Chorlton, United Kingdom, CW2 5NQ | Director | 23 January 2014 | Active |
Millennium House, Hewitt Street, Crewe, CW2 6DZ | Director | 24 July 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 July 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-03 | Officers | Change person secretary company with change date. | Download |
2020-07-03 | Officers | Change person director company with change date. | Download |
2020-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Capital | Capital name of class of shares. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-06-12 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.