About

Registered Number: 06827098
Date of Incorporation: 23/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Livermore House, High Street, Dunmow, Essex, CM6 1AW,

 

Having been setup in 2009, Pioneer Selection Contract Services Ltd are based in Dunmow, Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Westbury Business Services Limited, Bokhari, Junaid, Foulds, Simon, West, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOKHARI, Junaid 23 February 2009 - 1
FOULDS, Simon 23 February 2009 - 1
WEST, Andrew 23 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WESTBURY BUSINESS SERVICES LIMITED 01 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 13 December 2013
MR01 - N/A 06 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 05 November 2012
AA01 - Change of accounting reference date 15 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 April 2011
AP04 - Appointment of corporate secretary 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AD01 - Change of registered office address 10 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 March 2010
CH04 - Change of particulars for corporate secretary 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.