About

Registered Number: 05017986
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 27 Powers Hall End, Witham, Essex, CM8 2HE

 

Based in Witham, Pioneer Tools Ltd was founded on 16 January 2004, it's status at Companies House is "Active". There are 2 directors listed as Palmer, Tony Alan, Smith, David Keith for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Tony Alan 20 January 2004 - 1
SMITH, David Keith 20 January 2004 15 January 2015 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 10 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM02 - Termination of appointment of secretary 03 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 18 July 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 14 October 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 07 December 2009
287 - Change in situation or address of Registered Office 13 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 02 February 2005
225 - Change of Accounting Reference Date 31 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
287 - Change in situation or address of Registered Office 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
287 - Change in situation or address of Registered Office 25 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.