About

Registered Number: 03364923
Date of Incorporation: 02/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 8 The Argent Centre, Silverdale Road, Hayes, Middlesex, UB3 3BS

 

Pioneer International Import/export Ltd was registered on 02 May 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON-LEWIS, Nicholas Simon 01 May 2014 - 1
LEWIS, Annette Elizabeth 25 April 2019 - 1
WHITE, Andrew Paul 05 January 1998 - 1
MERRITT, Darryl Leslie 05 January 1998 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HARRINGTON-LEWIS, Hayley Gemma 25 April 2019 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 09 May 2019
AP03 - Appointment of secretary 25 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
AP01 - Appointment of director 25 April 2019
AA - Annual Accounts 11 December 2018
CH01 - Change of particulars for director 28 November 2018
CH03 - Change of particulars for secretary 28 November 2018
CS01 - N/A 20 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 05 February 2015
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
RESOLUTIONS - N/A 19 January 2010
SH01 - Return of Allotment of shares 19 January 2010
MISC - Miscellaneous document 19 January 2010
AA - Annual Accounts 13 January 2010
287 - Change in situation or address of Registered Office 17 June 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
AA - Annual Accounts 06 November 2008
353 - Register of members 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 08 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 07 August 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 18 May 2000
AA - Annual Accounts 22 April 2000
363a - Annual Return 05 June 1999
AA - Annual Accounts 15 January 1999
225 - Change of Accounting Reference Date 24 May 1998
363a - Annual Return 24 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
395 - Particulars of a mortgage or charge 05 August 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 06 December 2006 Outstanding

N/A

Debenture 31 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.