This company is commonly known as Pioneer Shopfitting Limited. The company was founded 25 years ago and was given the registration number 03734837. The firm's registered office is in VERWOOD. You can find them at Unit A 20 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PIONEER SHOPFITTING LIMITED |
---|---|---|
Company Number | : | 03734837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A 20 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Spa Road, Weymouth, England, DT3 5EN | Director | 03 October 2018 | Active |
9, Spa Road, Weymouth, England, DT3 5EN | Director | 01 January 2016 | Active |
Unit A 20 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BD | Secretary | 17 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 March 1999 | Active |
Unit A 20 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BD | Director | 17 March 1999 | Active |
Unit A 20 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BD | Director | 17 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 March 1999 | Active |
Mr Adrian Jon Piper | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Spa Road, Weymouth, England, DT3 5EN |
Nature of control | : |
|
Mrs Anita Louise Steel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A, 20 Blackmoor Road, Verwood, United Kingdom, BH31 6BD |
Nature of control | : |
|
Mr Nigel Francis Steel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A, 20 Blackmoor Road, Verwood, United Kingdom, BH31 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2024-03-21 | Officers | Change person director company with change date. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.