PIONEER CERAMICS LIMITED
BURSLEM

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DR

Company number 02861534
Status Active
Incorporation Date 12 October 1993
Company Type Private Limited Company
Address C/O CASTYLE LTD, SANDBACH ROAD, BURSLEM, STOKE ON TRENT, ST6 2DR
Home Country United Kingdom
Nature of Business 23310 - Manufacture of ceramic tiles and flags
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PIONEER CERAMICS LIMITED are www.pioneerceramics.co.uk, and www.pioneer-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Pioneer Ceramics Limited is a Private Limited Company. The company registration number is 02861534. Pioneer Ceramics Limited has been working since 12 October 1993. The present status of the company is Active. The registered address of Pioneer Ceramics Limited is C O Castyle Ltd Sandbach Road Burslem Stoke On Trent St6 2dr. The company`s financial liabilities are £6.08k. It is £2.8k against last year. . MORAN, Colm Francis is a Secretary of the company. MORAN, Colm Francis is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director BYRNE, Michael Edward has been resigned. Director REYNOLDS, Alan David has been resigned. Director SPRAGG, Paul Robert has been resigned. The company operates in "Manufacture of ceramic tiles and flags".


pioneer ceramics Key Finiance

LIABILITIES £6.08k
+85%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORAN, Colm Francis
Appointed Date: 12 October 1993

Director
MORAN, Colm Francis
Appointed Date: 12 October 1993
74 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 October 1993
Appointed Date: 12 October 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 October 1993
Appointed Date: 12 October 1993

Director
BYRNE, Michael Edward
Resigned: 31 March 2015
Appointed Date: 12 October 1993
80 years old

Director
REYNOLDS, Alan David
Resigned: 30 June 1999
Appointed Date: 12 October 1993
81 years old

Director
SPRAGG, Paul Robert
Resigned: 30 September 1998
Appointed Date: 12 October 1993
71 years old

Persons With Significant Control

Castyle Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIONEER CERAMICS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50,000

23 Jun 2015
Termination of appointment of Michael Edward Byrne as a director on 31 March 2015
...
... and 55 more events
18 Oct 1993
Director resigned;new director appointed

18 Oct 1993
New director appointed

18 Oct 1993
New director appointed

18 Oct 1993
Registered office changed on 18/10/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

12 Oct 1993
Incorporation

PIONEER CERAMICS LIMITED Charges

16 June 1994
Legal charge
Delivered: 1 July 1994
Status: Satisfied on 16 May 1998
Persons entitled: Thomas French & Sons PLC
Description: All that f/h property under t/nos. SF126077 and SF258099…
16 June 1994
Debenture
Delivered: 1 July 1994
Status: Satisfied on 16 May 1998
Persons entitled: Thomas French & Sons PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1994
Mortgage
Delivered: 21 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at and k/a st. Aidan's pottery…
14 January 1994
Single debenture
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…