-
PIERCE GROUP LIMITED - Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
Company Information
- Company registration number
- 09047081
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mentor House
- Ainsworth Street
- Blackburn
- Lancashire
- BB1 6AY Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY UK
Management
- Managing Directors
- DIGGLE, Simon
- KENNERY, Lisa
- KING, James Matthew
- SMITH, Benjamin Andrew
- WILKINSON, Thomas John
- STEVEN, Kevin
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-19
- Age Of Company 2014-05-19 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- PIERCE NEWCO LIMITED
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-06-02
- Last Date: 2023-05-19
-
PIERCE GROUP LIMITED Company Description
- PIERCE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09047081. Its current trading status is "live". It was registered 2014-05-19. It was previously called PIERCE NEWCO LIMITED. It has declared SIC or NACE codes as "70100". It has 6 directors The latest accounts are filed up to 2022-05-31.It can be contacted at Mentor House .
Get PIERCE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pierce Group Limited - Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
- 2014-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PIERCE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-28) - AA
-
mortgage-satisfy-charge-full (2023-03-02) - MR04
-
cessation-of-a-person-with-significant-control (2023-05-18) - PSC07
-
confirmation-statement-with-no-updates (2023-05-19) - CS01
-
change-person-director-company-with-change-date (2023-11-14) - CH01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-01-31) - TM01
-
confirmation-statement-with-updates (2022-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-02-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-27) - AA
-
appoint-person-director-company-with-name-date (2021-06-07) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-04) - AP01
-
termination-director-company-with-name-termination-date (2019-06-04) - TM01
-
appoint-person-director-company-with-name-date (2019-04-03) - AP01
-
termination-director-company-with-name-termination-date (2019-04-04) - TM01
-
resolution (2019-04-04) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2019-04-04) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-28) - MR01
-
capital-alter-shares-consolidation (2019-04-25) - SH02
-
capital-name-of-class-of-shares (2019-04-04) - SH08
-
cessation-of-a-person-with-significant-control (2019-05-30) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-30) - PSC02
-
notification-of-a-person-with-significant-control (2019-06-04) - PSC02
-
confirmation-statement-with-updates (2019-05-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
resolution (2016-04-13) - RESOLUTIONS
-
legacy (2016-04-13) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2016-04-13) - SH19
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-08) - AA
-
legacy (2016-04-13) - SH20
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
appoint-person-director-company-with-name-date (2015-12-10) - AP01
-
termination-director-company-with-name-termination-date (2015-10-26) - TM01
-
change-person-director-company-with-change-date (2015-06-01) - CH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-08-14) - SH01
-
resolution (2014-08-14) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-08-14) - SH08
-
appoint-person-director-company-with-name-date (2014-08-14) - AP01
-
change-of-name-notice (2014-08-18) - CONNOT
-
resolution (2014-08-18) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-09-01) - SH02
-
capital-name-of-class-of-shares (2014-09-01) - SH08
-
certificate-change-of-name-company (2014-09-08) - CERTNM
-
resolution (2014-09-16) - RESOLUTIONS
-
incorporation-company (2014-05-19) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2014-06-19) - MR01