Background WavePink WaveYellow Wave

PIONEER FUELS LTD (NI614971)

PIONEER FUELS LTD (NI614971) is an active UK company. incorporated on 16 October 2012. with registered office in Garvagh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PIONEER FUELS LTD has been registered for 13 years. Current directors include ROSS, Brett Victor.

Company Number
NI614971
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
56 Craigmore Road, Garvagh, BT51 5HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROSS, Brett Victor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIONEER FUELS LTD

PIONEER FUELS LTD is an active company incorporated on 16 October 2012 with the registered office located in Garvagh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PIONEER FUELS LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

NI614971

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

FULL CIRCLE FUELS LIMITED
From: 16 October 2012To: 11 September 2015
Contact
Address

56 Craigmore Road Ringsend Garvagh, BT51 5HF,

Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jun 15
Loan Secured
Sept 16
Director Joined
Jun 20
Director Left
Mar 21
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROSS, Brett Victor

Active
Craigmore Road, GarvaghBT51 5HF
Born July 1969
Director
Appointed 16 Oct 2012

DOHERTY, Gavin Bernard

Resigned
Craigmore Road, GarvaghBT51 5HF
Born February 1977
Director
Appointed 25 Jun 2020
Resigned 24 Mar 2021

WOODS, Shane

Resigned
Moy Road, PortadownBT62 1QW
Born February 1977
Director
Appointed 16 Oct 2012
Resigned 28 May 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Brett Victor Ross

Ceased
Craigmore Road, GarvaghBT51 5HF
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Oct 2016
Ceased 16 Oct 2016
Craigmore Road, GarvaghBT51 5HF

Nature of Control

Significant influence or control
Notified 27 Sept 2016
Ceased 27 Sept 2016
Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Memorandum Articles
31 October 2016
MAMA
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Resolution
6 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Account Reference Date Company Current Shortened
23 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2012
NEWINCIncorporation