About

Registered Number: 03167668
Date of Incorporation: 28/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 32 Burn Road, Blaydon-On-Tyne, NE21 6EA,

 

Pioneer (Luminum) Ltd was registered on 28 February 1996 and are based in Blaydon-On-Tyne, it's status is listed as "Active". This organisation has 7 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGARVIE, Afsaneh 28 February 1996 28 March 1998 1
Secretary Name Appointed Resigned Total Appointments
MCGARVIE, Melissa Rebecca 19 November 2014 - 1
ARMORY, Joanne 12 March 1996 17 February 1997 1
GRANT, Lee Harwell 03 March 1997 28 March 1998 1
HOGG, Alison 01 February 2009 19 November 2014 1
MCGARVIE, Pat May 28 March 1996 01 February 2009 1
ROWLAND, Katherine Anne 28 February 1996 12 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 07 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 12 July 2018
DISS40 - Notice of striking-off action discontinued 05 June 2018
AD01 - Change of registered office address 01 June 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 24 March 2016
AAMD - Amended Accounts 08 July 2015
MR01 - N/A 10 April 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 26 March 2015
AR01 - Annual Return 11 March 2015
AP03 - Appointment of secretary 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 March 2014
MR01 - N/A 05 March 2014
AA01 - Change of accounting reference date 17 September 2013
CERTNM - Change of name certificate 26 March 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
363a - Annual Return 05 April 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 31 May 2006
AAMD - Amended Accounts 21 April 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 24 March 2005
225 - Change of Accounting Reference Date 31 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 16 December 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 11 June 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 25 June 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 23 October 1998
287 - Change in situation or address of Registered Office 23 October 1998
288c - Notice of change of directors or secretaries or in their particulars 23 October 1998
395 - Particulars of a mortgage or charge 13 August 1998
363s - Annual Return 19 June 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
225 - Change of Accounting Reference Date 11 November 1997
363s - Annual Return 24 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1996
395 - Particulars of a mortgage or charge 23 August 1996
395 - Particulars of a mortgage or charge 27 March 1996
287 - Change in situation or address of Registered Office 19 March 1996
288 - N/A 19 March 1996
288 - N/A 18 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
288 - N/A 06 March 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

Legal charge 04 August 1998 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 19TH march 1996 issued by the company 20 August 1996 Outstanding

N/A

Debenture 19 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.