This company is commonly known as Pearce Construction (barnstaple) Limited. The company was founded 78 years ago and was given the registration number 00408163. The firm's registered office is in BARNSTAPLE. You can find them at Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon. This company's SIC code is 41100 - Development of building projects.
Name | : | PEARCE CONSTRUCTION (BARNSTAPLE) LIMITED |
---|---|---|
Company Number | : | 00408163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1946 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pearce House Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, EX31 3TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD | Director | 01 May 2017 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD | Director | 01 May 2017 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD | Director | 26 April 2005 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD | Director | 26 April 2005 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD | Director | - | Active |
Chimneys, Sticklepath Hill, Sticklepath, Barnstaple, EX31 2DW | Secretary | 29 April 2003 | Active |
10 The Circus, Bath, BA1 2EW | Secretary | - | Active |
21 Beaconsfield Road, Knowle, Bristol, BS4 2JE | Secretary | 25 February 2000 | Active |
Chimneys, Sticklepath Hill, Sticklepath, Barnstaple, EX31 2DW | Director | 26 April 2005 | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD | Director | 26 April 2005 | Active |
34 Chock Lane, Westbury-On-Trym, Bristol, BS9 3EX | Director | - | Active |
Baggy View, Croyde, Braunton, EX33 | Director | - | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD | Director | 26 April 2005 | Active |
21 Beaconsfield Road, Knowle, Bristol, BS4 2JE | Director | 19 February 2001 | Active |
New Haven, College Close, Westward Ho, Bideford, EX39 1BL | Director | - | Active |
Pearce House, Brannam Crescent, Roundswell Business Park, Barnstaple, EX31 3TD | Director | 26 April 2005 | Active |
Snowberry House Pelting Road, Priddy, Wells, BA5 3BA | Director | 31 January 2003 | Active |
Lyderna Down Lane, Braunton, EX33 2LE | Director | - | Active |
Cherry Cottage The Follies, Rectory Lane Cromhall, Wotton Under Edge, GL12 8AN | Director | 01 February 1994 | Active |
Ladywell House Nurseryend, Pilton, Barnstaple, EX31 1QT | Director | - | Active |
Pcbl Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pearce House, Brannam Crescent, Barnstaple, England, EX31 3TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.