This company is commonly known as Southcott Pioneer Ltd. The company was founded 9 years ago and was given the registration number 09613314. The firm's registered office is in BIRMINGHAM. You can find them at 13 Milner Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SOUTHCOTT PIONEER LTD |
---|---|---|
Company Number | : | 09613314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Milner Road, Birmingham, United Kingdom, B29 7RL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2023 | Active |
27, Simpson Road, Wolverhampton, United Kingdom, WV10 9NT | Director | 17 May 2016 | Active |
24 Hazelwood Avenue, Newcastle-Upon-Tyne, United Kingdom, NE2 3HX | Director | 27 May 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 20 February 2018 | Active |
87, Loanhead Street, Coatbridge, United Kingdom, ML5 5DG | Director | 16 September 2015 | Active |
13 Milner Road, Birmingham, United Kingdom, B29 7RL | Director | 14 September 2020 | Active |
83, Canterbury Road, Folkestone, United Kingdom, CT19 5NW | Director | 05 August 2015 | Active |
396 Saffron Lane, Leicester, England, LE2 6SB | Director | 25 April 2019 | Active |
93 Shields Tower, Motherwell, United Kingdom, ML1 2HD | Director | 04 August 2017 | Active |
171, St Leonard Road, Northampton, United Kingdom, NN4 8DB | Director | 16 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Miss Alice Dale | ||
Notified on | : | 27 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Hazelwood Avenue, Newcastle-Upon-Tyne, United Kingdom, NE2 3HX |
Nature of control | : |
|
Mr Dominic Mchugo | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Milner Road, Birmingham, United Kingdom, B29 7RL |
Nature of control | : |
|
Mr Maciej Ryska | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 396 Saffron Lane, Leicester, England, LE2 6SB |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Graeme Timmins | ||
Notified on | : | 04 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93 Shields Tower, Motherwell, United Kingdom, ML1 2HD |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Dissolution | Dissolution withdrawal application strike off company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.