Company NamePioneer Mouldings Limited
DirectorsJohn Grief and David Grief
Company StatusActive
Company Number10383360
CategoryPrivate Limited Company
Incorporation Date19 September 2016(7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Grief
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLagonda Road Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director NameMr David Grief
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLagonda Road Cowpen Lane Industrial Estate
Billingham
TS23 4JA
Director NameMr Liam James Eley
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLagonda Road Cowpen Lane Industrial Estate
Billingham
TS23 4JA

Location

Registered AddressLagonda Road
Cowpen Lane Industrial Estate
Billingham
TS23 4JA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

7 December 2018Delivered on: 14 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Jarvis building cowpen lane industrial estate billingham.
Outstanding
18 July 2017Delivered on: 24 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
15 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 March 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
4 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
27 November 2020Director's details changed for Mr David Grief on 1 September 2019 (2 pages)
18 November 2020Cessation of Liam James Eley as a person with significant control on 18 November 2020 (1 page)
18 November 2020Termination of appointment of Liam James Eley as a director on 18 November 2020 (1 page)
30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (7 pages)
2 October 2019Change of details for Mr David Grief as a person with significant control on 27 August 2019 (2 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 30 Commerical Street Middlesbrough TS2 1JW England to Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 2 April 2019 (1 page)
14 December 2018Registration of charge 103833600002, created on 7 December 2018 (35 pages)
19 November 2018Micro company accounts made up to 30 September 2018 (7 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 July 2018Registered office address changed from 69 Wensleydale Gardens Thornaby Stockton-on-Tees TS17 9BN England to 30 Commerical Street Middlesbrough TS2 1JW on 26 July 2018 (1 page)
18 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 August 2017Registered office address changed from Unit 4 Boathouse Lane Stockton-on-Tees TS18 3AW England to 69 Wensleydale Gardens Thornaby Stockton-on-Tees TS17 9BN on 9 August 2017 (1 page)
24 July 2017Registration of charge 103833600001, created on 18 July 2017 (18 pages)
24 July 2017Registration of charge 103833600001, created on 18 July 2017 (18 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)