UKBizDB.co.uk

SOUTHCOTT PIONEER LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:13 Milner Road, Birmingham, United Kingdom, B29 7RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 March 2023Active
27, Simpson Road, Wolverhampton, United Kingdom, WV10 9NT

Director17 May 2016Active
24 Hazelwood Avenue, Newcastle-Upon-Tyne, United Kingdom, NE2 3HX

Director27 May 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 May 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director20 February 2018Active
87, Loanhead Street, Coatbridge, United Kingdom, ML5 5DG

Director16 September 2015Active
13 Milner Road, Birmingham, United Kingdom, B29 7RL

Director14 September 2020Active
83, Canterbury Road, Folkestone, United Kingdom, CT19 5NW

Director05 August 2015Active
396 Saffron Lane, Leicester, England, LE2 6SB

Director25 April 2019Active
93 Shields Tower, Motherwell, United Kingdom, ML1 2HD

Director04 August 2017Active
171, St Leonard Road, Northampton, United Kingdom, NN4 8DB

Director16 November 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Address

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

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Address

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

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Address

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

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-07-16Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.