Company number 04311370
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address UNIT 2, REVA BUILDING ROTTERDAM ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, UNITED KINGDOM, HU7 0XD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD on 19 July 2016. The most likely internet sites of PIONEER MANUFACTURING LIMITED are www.pioneermanufacturing.co.uk, and www.pioneer-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Pioneer Manufacturing Limited is a Private Limited Company.
The company registration number is 04311370. Pioneer Manufacturing Limited has been working since 25 October 2001.
The present status of the company is Active. The registered address of Pioneer Manufacturing Limited is Unit 2 Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull United Kingdom Hu7 0xd. The company`s financial liabilities are £182.84k. It is £-20.48k against last year. And the total assets are £239.61k, which is £-15.83k against last year. OBRIDGE, Christine Irene is a Secretary of the company. DIXON, Anthony Charles is a Director of the company. HODGES, Lawrence George is a Director of the company. OBRIDGE, Steven is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
pioneer manufacturing Key Finiance
LIABILITIES
£182.84k
-11%
CASH
n/a
TOTAL ASSETS
£239.61k
-7%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001
Persons With Significant Control
Mr Lawrence George Hodges
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Anthony Charles Dixon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Steven Obridge
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PIONEER MANUFACTURING LIMITED Events
02 Dec 2016
Confirmation statement made on 26 October 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD on 19 July 2016
17 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
13 Nov 2001
New director appointed
13 Nov 2001
New secretary appointed
13 Nov 2001
Secretary resigned
13 Nov 2001
Director resigned
25 Oct 2001
Incorporation