PIONEER (LUMINUM) LTD
GATESHEAD PIONEER (MARKING DEVICES) LIMITED

Hellopages » Tyne and Wear » Gateshead » NE8 2PD

Company number 03167668
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address AMY HOUSE, ASKEW ROAD, GATESHEAD, TYNE & WEAR, NE8 2PD
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of PIONEER (LUMINUM) LTD are www.pioneerluminum.co.uk, and www.pioneer-luminum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Pioneer Luminum Ltd is a Private Limited Company. The company registration number is 03167668. Pioneer Luminum Ltd has been working since 28 February 1996. The present status of the company is Active. The registered address of Pioneer Luminum Ltd is Amy House Askew Road Gateshead Tyne Wear Ne8 2pd. The company`s financial liabilities are £38.84k. It is £7.77k against last year. The cash in hand is £1.26k. It is £1.17k against last year. And the total assets are £17.56k, which is £5.14k against last year. MCGARVIE, Melissa Rebecca is a Secretary of the company. MCGARVIE, Steven Paul is a Director of the company. Secretary ARMORY, Joanne has been resigned. Secretary GRANT, Lee Harwell has been resigned. Secretary HOGG, Alison has been resigned. Secretary MCGARVIE, Pat May has been resigned. Secretary MCGARVIE, Steven has been resigned. Secretary ROWLAND, Katherine Anne has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director MCGARVIE, Afsaneh has been resigned. Director MCGARVIE, Steven has been resigned. The company operates in "Manufacture of other rubber products".


pioneer (luminum) Key Finiance

LIABILITIES £38.84k
+25%
CASH £1.26k
+1300%
TOTAL ASSETS £17.56k
+41%
All Financial Figures

Current Directors

Secretary
MCGARVIE, Melissa Rebecca
Appointed Date: 19 November 2014

Director
MCGARVIE, Steven Paul
Appointed Date: 24 March 1998
66 years old

Resigned Directors

Secretary
ARMORY, Joanne
Resigned: 17 February 1997
Appointed Date: 12 March 1996

Secretary
GRANT, Lee Harwell
Resigned: 28 March 1998
Appointed Date: 03 March 1997

Secretary
HOGG, Alison
Resigned: 19 November 2014
Appointed Date: 01 February 2009

Secretary
MCGARVIE, Pat May
Resigned: 01 February 2009
Appointed Date: 28 March 1996

Secretary
MCGARVIE, Steven
Resigned: 03 March 1997
Appointed Date: 17 February 1997

Secretary
ROWLAND, Katherine Anne
Resigned: 12 March 1996
Appointed Date: 28 February 1996

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 28 February 1996
Appointed Date: 28 February 1996

Director
MCGARVIE, Afsaneh
Resigned: 28 March 1998
Appointed Date: 28 February 1996
63 years old

Director
MCGARVIE, Steven
Resigned: 03 March 1997
Appointed Date: 17 February 1997
66 years old

Persons With Significant Control

Mr Steve Mcgarvie
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

PIONEER (LUMINUM) LTD Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 67 more events
19 Mar 1996
New secretary appointed
18 Mar 1996
Secretary resigned
06 Mar 1996
Ad 28/02/96--------- £ si 99@1=99 £ ic 1/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 1996
Incorporation

PIONEER (LUMINUM) LTD Charges

1 April 2015
Charge code 0316 7668 0005
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
27 February 2014
Charge code 0316 7668 0004
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 August 1998
Legal charge
Delivered: 13 August 1998
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: 61 blandford square newcastle upon tyne tyne & wear t/.n…
20 August 1996
Fixed charge supplemental to a debenture dated 19TH march 1996 issued by the company
Delivered: 23 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
19 March 1996
Debenture
Delivered: 27 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…