Pioneer Procurement Limited

DataGardener
pioneer procurement limited
dissolved
Unknown

Pioneer Procurement Limited

08164956Private Limited With Share Capital

C/O Fergusson & Co Ltd, 12 Haleg, Cygnet Drive, Stockton-On-Tees, TS183DB
Incorporated

01/08/2012

Company Age

13 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Pioneer Procurement Limited (08164956) is a private limited with share capital incorporated on 01/08/2012 (13 years old) and registered in stockton-on-tees, TS183DB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Pioneer procurement limited is a mechanical or industrial engineering company based out of 9e marquis ct, prudhoe, northumberland, united kingdom.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 01/08/2012
TS183DB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:08-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-09-2022
Resolution
Category:Resolution
Date:16-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Capital Allotment Shares
Category:Capital
Date:15-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:27-03-2013
Termination Director Company With Name
Category:Officers
Date:27-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2013
Incorporation Company
Category:Incorporation
Date:01-08-2012

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date29/07/2021
Latest Accounts31/05/2021

Trading Addresses

C/O Fergusson & Co Ltd, 12 Haleg, Cygnet Drive, Stockton-On-Tees, Ts18 3Db, TS183DBRegistered

Related Companies

1

Contact

01642221133
http@pioneerprocurement.co.uksales@pioneerprocurement.co.uk
pioneerprocurement.co.uk
C/O Fergusson & Co Ltd, 12 Haleg, Cygnet Drive, Stockton-On-Tees, TS183DB