UKBizDB.co.uk

PIONEER SHOPFITTING LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9, Spa Road, Weymouth, England, DT3 5EN

Director03 October 2018Active
9, Spa Road, Weymouth, England, DT3 5EN

Director01 January 2016Active
Unit A 20 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BD

Secretary17 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 March 1999Active
Unit A 20 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BD

Director17 March 1999Active
Unit A 20 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BD

Director17 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-03-18Address

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

Download
2024-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-19Mortgage

Mortgage satisfy charge full.

Download
2018-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination secretary company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.