PIONEER TOOLS LTD
WITHAM

Hellopages » Essex » Braintree » CM8 2HE

Company number 05017986
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address 27 POWERS HALL END, WITHAM, ESSEX, CM8 2HE
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of PIONEER TOOLS LTD are www.pioneertools.co.uk, and www.pioneer-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Pioneer Tools Ltd is a Private Limited Company. The company registration number is 05017986. Pioneer Tools Ltd has been working since 16 January 2004. The present status of the company is Active. The registered address of Pioneer Tools Ltd is 27 Powers Hall End Witham Essex Cm8 2he. . PALMER, Tony Alan is a Director of the company. Secretary SMITH, David Keith has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director SMITH, David Keith has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
PALMER, Tony Alan
Appointed Date: 20 January 2004
61 years old

Resigned Directors

Secretary
SMITH, David Keith
Resigned: 15 January 2015
Appointed Date: 20 January 2004

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 20 January 2004
Appointed Date: 16 January 2004

Director
SMITH, David Keith
Resigned: 15 January 2015
Appointed Date: 20 January 2004
69 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 20 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Tony Alan Palmer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PIONEER TOOLS LTD Events

09 Feb 2017
Confirmation statement made on 16 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 33 more events
09 Feb 2004
New director appointed
09 Feb 2004
New secretary appointed;new director appointed
28 Jan 2004
Director resigned
28 Jan 2004
Secretary resigned
16 Jan 2004
Incorporation

PIONEER TOOLS LTD Charges

2 March 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…