Company NamePioneer Tools Ltd
DirectorTony Alan Palmer
Company StatusActive
Company Number05017986
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameTony Alan Palmer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(4 days after company formation)
Appointment Duration20 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence Address23 Groombridge Close
Welling
Kent
DA16 2BP
Director NameDavid Keith Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(4 days after company formation)
Appointment Duration10 years, 12 months (resigned 15 January 2015)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address32 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PU
Secretary NameDavid Keith Smith
NationalityBritish
StatusResigned
Appointed20 January 2004(4 days after company formation)
Appointment Duration10 years, 12 months (resigned 15 January 2015)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address32 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PU
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitepioneertools.co.uk
Email address[email protected]
Telephone01268 764734
Telephone regionBasildon

Location

Registered Address27 Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Tony Alan Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£36,978
Cash£3,834
Current Liabilities£115,198

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

2 March 2010Delivered on: 3 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
10 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Termination of appointment of David Keith Smith as a secretary on 15 January 2015 (1 page)
3 March 2015Termination of appointment of David Keith Smith as a secretary on 15 January 2015 (1 page)
3 March 2015Termination of appointment of David Keith Smith as a director on 15 January 2015 (1 page)
3 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Termination of appointment of David Keith Smith as a director on 15 January 2015 (1 page)
3 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Director's details changed for Tony Alan Palmer on 1 January 2014 (2 pages)
12 February 2014Director's details changed for Tony Alan Palmer on 1 January 2014 (2 pages)
12 February 2014Director's details changed for Tony Alan Palmer on 1 January 2014 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 25 March 2013 (1 page)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Director's details changed for Tony Alan Palmer on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Tony Alan Palmer on 1 January 2010 (2 pages)
2 February 2010Director's details changed for David Keith Smith on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Tony Alan Palmer on 1 January 2010 (2 pages)
2 February 2010Director's details changed for David Keith Smith on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for David Keith Smith on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Registered office changed on 13/07/2009 from 55 crown street brentwood essex CM14 4BD (1 page)
13 July 2009Registered office changed on 13/07/2009 from 55 crown street brentwood essex CM14 4BD (1 page)
9 February 2009Return made up to 16/01/09; full list of members (4 pages)
9 February 2009Return made up to 16/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 February 2007Return made up to 16/01/07; full list of members (7 pages)
17 February 2007Return made up to 16/01/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 March 2006Return made up to 16/01/06; full list of members (7 pages)
29 March 2006Return made up to 16/01/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2005Return made up to 16/01/05; full list of members (7 pages)
2 February 2005Return made up to 16/01/05; full list of members (7 pages)
31 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
31 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 June 2004Registered office changed on 08/06/04 from: valleyside malthouse lane froggatt derbyshire S32 3ZA (1 page)
8 June 2004Registered office changed on 08/06/04 from: valleyside malthouse lane froggatt derbyshire S32 3ZA (1 page)
16 April 2004Ad 03/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Ad 03/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 152-160 city road london EC1V 2NX (1 page)
25 March 2004Registered office changed on 25/03/04 from: 152-160 city road london EC1V 2NX (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New secretary appointed;new director appointed (2 pages)
9 February 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (9 pages)
16 January 2004Incorporation (9 pages)