Newcastle Road
Chorlton
Cheshire
CW2 5NQ
Director Name | Mr Jonathon David Beeson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
Director Name | David Robert Beeson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Property Developer |
Correspondence Address | Shandon House Groby Road Coppenhall Crewe Cheshire CW1 4NQ |
Director Name | Mr Jonathan David Beeson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 August 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mr Karl Roy Parker |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
Secretary Name | Ms Janet Gaye Consterdine |
---|---|
Status | Resigned |
Appointed | 28 June 2013(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2018) |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Website | pioneerdesignandbuild.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 500060 |
Telephone region | Crewe |
Registered Address | Unit 1 Basford Old Creamery Newcastle Road Chorlton Cheshire CW2 5NQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Chorlton |
Ward | Wybunbury |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Jonathon David Beeson 90.00% Ordinary A |
---|---|
10 at £1 | Karl Parker 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £68,328 |
Cash | £73,721 |
Current Liabilities | £958,500 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 March 2020 | Change of details for Mr Karl Roy Parker as a person with significant control on 5 February 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Karl Roy Parker on 5 February 2020 (2 pages) |
4 March 2020 | Change of details for Mr Jonathon David Beeson as a person with significant control on 29 January 2020 (2 pages) |
5 February 2020 | Change of details for Mr Karl Roy Parker as a person with significant control on 17 May 2019 (2 pages) |
5 February 2020 | Director's details changed for Mr Karl Roy Parker on 17 May 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
27 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Ms Julie Hitchcock as a secretary on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Janet Gaye Consterdine as a secretary on 7 November 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr Karl Roy Parker on 6 February 2018 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
26 September 2016 | Secretary's details changed for Ms Janet Gaye Consterdine on 23 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Karl Roy Parker on 23 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Secretary's details changed for Ms Janet Gaye Consterdine on 23 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Karl Roy Parker on 23 September 2016 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 May 2015 | Registered office address changed from 9 Alverston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 9 Alverston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 9 Alverston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 12/14 Macon Court Crewe Cheshire CW1 6EA on 5 May 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Karl Roy Parker on 5 May 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 October 2014 | Company name changed pioneer design and build LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed pioneer design and build LIMITED\certificate issued on 02/10/14
|
20 May 2014 | Director's details changed for Mr Karl Roy Parker on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Karl Roy Parker on 20 May 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 March 2014 | Director's details changed for Mr Karl Roy Parker on 7 December 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Karl Roy Parker on 7 December 2013 (2 pages) |
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Karl Roy Parker on 7 December 2013 (2 pages) |
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 June 2013 | Appointment of Ms Janet Gaye Consterdine as a secretary (2 pages) |
28 June 2013 | Appointment of Ms Janet Gaye Consterdine as a secretary (2 pages) |
17 June 2013 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 17 June 2013 (1 page) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 November 2012 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF on 27 November 2012 (2 pages) |
23 November 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
23 November 2012 | Previous accounting period extended from 30 April 2012 to 31 July 2012 (3 pages) |
19 September 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Termination of appointment of Jonathan Beeson as a director (1 page) |
19 September 2012 | Appointment of Mr Karl Parker as a director (2 pages) |
19 September 2012 | Termination of appointment of Jonathan Beeson as a director (1 page) |
19 September 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Appointment of Mr Karl Parker as a director (2 pages) |
19 September 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Appointment of Mr Jonathon David Beeson as a director (2 pages) |
13 July 2011 | Termination of appointment of David Beeson as a director (1 page) |
13 July 2011 | Appointment of Mr Jonathon David Beeson as a director (2 pages) |
13 July 2011 | Termination of appointment of David Beeson as a director (1 page) |
4 May 2011 | Company name changed lothlorian design & build LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed lothlorian design & build LIMITED\certificate issued on 04/05/11
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Incorporation (12 pages) |
1 April 2009 | Incorporation (12 pages) |