Company NamePioneer Procurement Limited
Company StatusDissolved
Company Number08164956
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date8 November 2023 (5 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Liam James Eley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 08 November 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Commercial Street
Middlesbrough
TS2 1JW
Director NameMrs Gillian Rachael Rice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RolePlastics Technologist
Country of ResidenceUnited Kingdom
Correspondence Address9e Marquis Court
Low Prudhoe
Prudhoe
Northumberland
NE42 6PJ
Secretary NameMrs Gillian Rice
StatusResigned
Appointed25 March 2013(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address9e Marquis Court
Prudhoe
Northumberland
NE42 6PJ

Location

Registered AddressC/O Fergusson & Co Ltd, 12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Faye Cristina Eley
50.00%
Ordinary
50 at £1Liam James Eley
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,744
Cash£4,000
Current Liabilities£103,714

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

18 July 2017Delivered on: 24 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
25 January 2019Director's details changed for Mr Liam James Eley on 22 January 2019 (2 pages)
25 January 2019Change of details for Mrs Faye Cristina Eley as a person with significant control on 22 January 2019 (2 pages)
25 January 2019Change of details for Mr Liam James Eley as a person with significant control on 22 January 2019 (2 pages)
28 August 2018Micro company accounts made up to 31 May 2018 (7 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
26 July 2018Registered office address changed from 8 Fir Tree Close Hilton Village Yarm TS15 9JZ to 30 Commercial Street Middlesbrough TS2 1JW on 26 July 2018 (1 page)
12 June 2018Previous accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
23 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
24 July 2017Registration of charge 081649560001, created on 18 July 2017 (18 pages)
24 July 2017Registration of charge 081649560001, created on 18 July 2017 (18 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
28 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 August 2015Termination of appointment of Gillian Rice as a secretary on 30 June 2015 (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Termination of appointment of Gillian Rice as a secretary on 30 June 2015 (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
19 June 2015Director's details changed for Mr Liam James Eley on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from 9E Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ to 8 Fir Tree Close Hilton Village Yarm TS15 9JZ on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 9E Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ to 8 Fir Tree Close Hilton Village Yarm TS15 9JZ on 19 June 2015 (1 page)
19 June 2015Director's details changed for Mr Liam James Eley on 19 June 2015 (2 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
14 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(4 pages)
27 March 2013Appointment of Mr Liam James Eley as a director (2 pages)
27 March 2013Appointment of Mrs Gillian Rice as a secretary (2 pages)
27 March 2013Appointment of Mr Liam James Eley as a director (2 pages)
27 March 2013Termination of appointment of Gillian Rice as a director (1 page)
27 March 2013Termination of appointment of Gillian Rice as a director (1 page)
27 March 2013Appointment of Mrs Gillian Rice as a secretary (2 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)