UKBizDB.co.uk

FIERCE PC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fierce Pc Limited. The company was founded 10 years ago and was given the registration number 08971719. The firm's registered office is in ROSSENDALE. You can find them at Unit 2, The Courtyard Grane Road, Haslingden, Rossendale, Lancashire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:FIERCE PC LIMITED
Company Number:08971719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 2, The Courtyard Grane Road, Haslingden, Rossendale, Lancashire, BB4 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 & 8 Union Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7FD

Director17 June 2022Active
Unit 7 & 8 Union Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7FD

Director16 June 2022Active
Unit 7 & 8 Union Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7FD

Director01 April 2014Active
Unit 7 & 8 Union Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7FD

Director01 April 2014Active
72, Bryniau Road, Llandudno, Wales, LL30 2DZ

Director14 December 2021Active

People with Significant Control

Bvc 3 Limited
Notified on:16 June 2022
Status:Active
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1A 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Carter
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Unit 7 & 8 Union Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Joanne Carter
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Unit 7 & 8 Union Court, Alan Ramsbottom Way, Great Harwood, England, BB6 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Joanne Carter
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:Wales
Address:Golf, Golf Club Bryniau Road, Llandudno, Wales, LL30 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Carter
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:Wales
Address:Golf, Golf Club Bryniau Road, Llandudno, Wales, LL30 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Insolvency

Liquidation in administration progress report.

Download
2023-10-23Insolvency

Liquidation in administration extension of period.

Download
2023-05-31Insolvency

Liquidation in administration progress report.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-03Insolvency

Liquidation in administration proposals.

Download
2022-11-07Insolvency

Liquidation in administration appointment of administrator.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-12-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-27Miscellaneous

Legacy.

Download
2021-12-27Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.