Pioneer Brush Company Limited DEWSBURY


Founded in 2013, Pioneer Brush Company, classified under reg no. 08544724 is an active company. Currently registered at Stross House WF13 3SA, Dewsbury the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Patrick L., Anthony H. and Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 24 May 2013 and Patrick L. has been with the company for the least time - from 11 September 2023. As of 29 May 2024, there were 2 ex directors - Carl P., Edward H. and others listed below. There were no ex secretaries.

Pioneer Brush Company Limited Address / Contact

Office Address Stross House
Office Address2 Broad Street
Town Dewsbury
Post code WF13 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08544724
Date of Incorporation Fri, 24th May 2013
Industry Manufacture of brooms and brushes
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Patrick L.

Position: Director

Appointed: 11 September 2023

Anthony H.

Position: Director

Appointed: 15 February 2022

Peter S.

Position: Director

Appointed: 24 May 2013

Carl P.

Position: Director

Appointed: 08 April 2021

Resigned: 25 June 2022

Edward H.

Position: Director

Appointed: 30 May 2014

Resigned: 05 April 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Peter S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lian H. This PSC has significiant influence or control over the company,. Moving on, there is Gordon F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lian H.

Notified on 2 April 2019
Nature of control: significiant influence or control

Gordon F.

Notified on 2 April 2019
Ceased on 9 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312020-12-312021-12-312022-12-31
Net Worth10010 33838 758    
Balance Sheet
Cash Bank On Hand  163 960172 106243 338141 004130 553
Current Assets100646 462621 670658 3301 134 1051 339 2891 141 580
Debtors 305 865276 819306 253420 545437 753316 474
Net Assets Liabilities  38 75845 555199 237201 730219 320
Other Debtors  18 6909 31418 94322 05429 192
Property Plant Equipment  38 26832 6469 2193 3952 541
Total Inventories  180 891179 971470 222760 532694 553
Cash Bank In Hand100183 839163 960    
Intangible Fixed Assets 319 000253 000    
Net Assets Liabilities Including Pension Asset Liability10010 33838 758    
Stocks Inventory 156 758180 891    
Tangible Fixed Assets 3 23038 268    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve 10 23838 658    
Shareholder Funds10010 33838 758    
Other
Accumulated Amortisation Impairment Intangible Assets  117 000184 000349 000356 000363 000
Accumulated Depreciation Impairment Property Plant Equipment  10 51518 32753 66261 44363 634
Additions Other Than Through Business Combinations Property Plant Equipment      1 337
Amortisation Rate Used For Intangible Assets      5
Amounts Owed To Group Undertakings Participating Interests     364 576364 576
Average Number Employees During Period   47108
Corporation Tax Payable    9 0521 9512 482
Creditors  496 930434 576600 511790 378567 225
Depreciation Rate Used For Property Plant Equipment     2020
Fixed Assets 322 230291 268218 64630 21917 3969 541
Increase From Amortisation Charge For Year Intangible Assets   67 000 7 0007 000
Increase From Depreciation Charge For Year Property Plant Equipment   7 812 7 7812 191
Intangible Assets  253 000186 00021 00014 0007 000
Intangible Assets Gross Cost  370 000 370 000370 000370 000
Net Current Assets Liabilities100228 358244 420261 485533 594548 910574 355
Other Creditors  496 930434 57630 40099 65559 043
Other Taxation Social Security Payable  43 06860 89050 9616 43827 922
Property Plant Equipment Gross Cost  48 78350 97362 88164 83966 175
Total Additions Including From Business Combinations Property Plant Equipment   2 190 1 958 
Total Assets Less Current Liabilities100550 588535 688480 131563 813566 306583 896
Trade Creditors Trade Payables  228 919272 660510 098684 285477 778
Trade Debtors Trade Receivables  258 129296 939401 602415 699287 282
Creditors Due After One Year 540 250496 930    
Creditors Due Within One Year 418 104377 250    
Intangible Fixed Assets Additions 370 000     
Intangible Fixed Assets Aggregate Amortisation Impairment 51 000117 000    
Intangible Fixed Assets Amortisation Charged In Period 51 00066 000    
Intangible Fixed Assets Cost Or Valuation 370 000     
Number Shares Allotted 100100    
Par Value Share 11    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Additions 4 32344 460    
Tangible Fixed Assets Cost Or Valuation 4 32348 783    
Tangible Fixed Assets Depreciation 1 09310 515    
Tangible Fixed Assets Depreciation Charged In Period 1 0939 422    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
2024/03/01 - the day director's appointment was terminated
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements