Warning: file_put_contents(c/b274a25fb83f25d1af417ad9bee753a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pioneer Finance Limited, BH8 8DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PIONEER FINANCE LIMITED

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

This company is commonly known as Pioneer Finance Limited. The company was founded 11 years ago and was given the registration number 08260660. The firm's registered office is in BOURNEMOUTH. You can find them at 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:PIONEER FINANCE LIMITED
Company Number:08260660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, United Kingdom, BH8 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director18 December 2018Active
Office 4, 219 Kensington High Street, Kensington, England, W8 6BD

Director19 October 2012Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director19 October 2012Active
5th Floor, Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8DY

Director19 October 2012Active

People with Significant Control

Lee Robin Stuart Bennett
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:Office 4, 219 Kensington High Street, Kensington, United Kingdom, W8 6BD
Nature of control:
  • Significant influence or control
Mr Stephen Anthony King
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Office 4, 219 Kensington High Street, Kensington, United Kingdom, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Bicknell
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Office 4, 219 Kensington High Street, Kensington, United Kingdom, W8 6BD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Address

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

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Address

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

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.