Welling
Kent
DA16 2BP
Director Name | David Keith Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(4 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 15 January 2015) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 32 Downham Road Ramsden Heath Billericay Essex CM11 1PU |
Secretary Name | David Keith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(4 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 15 January 2015) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 32 Downham Road Ramsden Heath Billericay Essex CM11 1PU |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | pioneertools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 764734 |
Telephone region | Basildon |
Registered Address | 27 Powers Hall End Witham Essex CM8 2HE |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham West |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Tony Alan Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,978 |
Cash | £3,834 |
Current Liabilities | £115,198 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
2 March 2010 | Delivered 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 |
---|
17 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
10 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Termination of appointment of David Keith Smith as a secretary on 15 January 2015 (1 page) |
3 March 2015 | Termination of appointment of David Keith Smith as a secretary on 15 January 2015 (1 page) |
3 March 2015 | Termination of appointment of David Keith Smith as a director on 15 January 2015 (1 page) |
3 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Termination of appointment of David Keith Smith as a director on 15 January 2015 (1 page) |
3 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Tony Alan Palmer on 1 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Tony Alan Palmer on 1 January 2014 (2 pages) |
12 February 2014 | Director's details changed for Tony Alan Palmer on 1 January 2014 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 25 March 2013 (1 page) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Director's details changed for Tony Alan Palmer on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Tony Alan Palmer on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for David Keith Smith on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Tony Alan Palmer on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for David Keith Smith on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for David Keith Smith on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 55 crown street brentwood essex CM14 4BD (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 55 crown street brentwood essex CM14 4BD (1 page) |
9 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
29 March 2006 | Return made up to 16/01/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
31 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
31 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: valleyside malthouse lane froggatt derbyshire S32 3ZA (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: valleyside malthouse lane froggatt derbyshire S32 3ZA (1 page) |
16 April 2004 | Ad 03/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Ad 03/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 152-160 city road london EC1V 2NX (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 152-160 city road london EC1V 2NX (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (9 pages) |
16 January 2004 | Incorporation (9 pages) |