UKBizDB.co.uk

PIONEER PUMP LIMITED

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

This company is commonly known as Pioneer Pump Limited. The company was founded 22 years ago and was given the registration number 04327332. The firm's registered office is in BURY ST EDMUNDS. You can find them at Pioneer House, Woolpit Road Rattlesden, Bury St Edmunds, Suffolk. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PIONEER PUMP LIMITED
Company Number:04327332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Pioneer House, Woolpit Road Rattlesden, Bury St Edmunds, Suffolk, IP30 0RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9255, Coverdale Road, Fort Wayne, United States,

Secretary05 November 2018Active
Pioneer House, Pond Hall Road, Hadleigh, Ipswich, England, IP7 5PN

Director23 February 2023Active
9255, Coverdale Road, Fort Wayne, United States,

Director31 March 2019Active
Pioneer House, Pond Hall Road, Hadleigh, Ipswich, England, IP7 5PN

Director19 March 2024Active
Pioneer House, Woolpit Road Rattlesden, Bury St Edmunds, IP30 0RZ

Secretary15 December 2015Active
19175 S Elder Tree Court, Oregon City, Oregon, America,

Secretary22 November 2001Active
Pioneer House, Woolpit Road Rattlesden, Bury St Edmunds, IP30 0RZ

Secretary08 April 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 November 2001Active
Pioneer House, Station Road, Hadleigh, Ipswich, England, IP7 5PN

Director08 March 2016Active
Pioneer House, Pond Hall Road, Hadleigh, Ipswich, England, IP7 5PN

Director15 December 2015Active
Pioneer House, Woolpit Road Rattlesden, Bury St Edmunds, IP30 0RZ

Director08 April 2010Active
17907 E Augusta Drive, Baton Rouge, La 70810, America,

Director22 November 2001Active
1610 Brighton Port, Beaumont, Tx 77706, America,

Director22 November 2001Active
Pioneer House, Woolpit Road Rattlesden, Bury St Edmunds, IP30 0RZ

Director08 April 2010Active
Pioneer House, Woolpit Road Rattlesden, Bury St Edmunds, IP30 0RZ

Director15 December 2015Active
Pioneer House, Woolpit Road Rattlesden, Bury St Edmunds, IP30 0RZ

Director15 December 2015Active
19175 S Elder Tree Court, Oregon City, Oregon, America,

Director22 November 2001Active
1012 Island View, Kemah, Tx 77565, America,

Director22 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 November 2001Active

People with Significant Control

Franklin Electric Co. Inc.
Notified on:30 September 2020
Status:Active
Country of residence:United States
Address:9255, Coverdale Road, Fort Wayne, United States,
Nature of control:
  • Significant influence or control as firm
Pioneer Pump Holdings Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:9255, Coverdale Road, Fort Wayne, United States, 46809
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type small.

Download
2023-02-24Address

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

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-20Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.