This company is commonly known as Pioneer Selection Limited. The company was founded 17 years ago and was given the registration number 06170504. The firm's registered office is in DUNMOW. You can find them at Livermore House, High Street, Dunmow, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PIONEER SELECTION LIMITED |
---|---|---|
Company Number | : | 06170504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Livermore House, High Street, Dunmow, Essex, England, CM6 1AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12-14, Westbury Drive, Brentwood, United Kingdom, CM14 4JZ | Corporate Secretary | 01 January 2011 | Active |
Livermore House, High Street, Dunmow, England, CM6 1AW | Director | 19 March 2007 | Active |
Livermore House, High Street, Dunmow, England, CM6 1AW | Director | 19 March 2007 | Active |
Livermore House, High Street, Dunmow, England, CM6 1AW | Director | 19 March 2007 | Active |
Oakhill Manor, Oakhill Road, Stapleford Abbotts, RM4 1EH | Secretary | 19 March 2007 | Active |
Leigh House, Weald Road, Brentwood, England, CM14 4SX | Corporate Secretary | 30 March 2007 | Active |
Mr Junaid Bokhari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Livermore House, High Street, Great Dunmow, England, CM6 1AW |
Nature of control | : |
|
Mr Simon Foulds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Livermore House, High Street, Great Dunmow, England, CM6 1AW |
Nature of control | : |
|
Mr Andrew West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Hollydell, Morgans Road, Hertford, England, SG13 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Resolution | Resolution. | Download |
2023-02-13 | Capital | Capital alter shares subdivision. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Address | Change registered office address company with date old address new address. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.