UKBizDB.co.uk

PEARCE HOLDINGS ST ALBANS LIMITED

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

This company is commonly known as Pearce Holdings St Albans Limited. The company was founded 29 years ago and was given the registration number 03001378. The firm's registered office is in ST. ALBANS. You can find them at Pearce House, Acrewood Way, St. Albans, Hertfordshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:PEARCE HOLDINGS ST ALBANS LIMITED
Company Number:03001378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Pearce House, Acrewood Way, St. Albans, Hertfordshire, AL4 0JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearce House, Acrewood Way, St. Albans, AL4 0JY

Director19 February 2001Active
Pearce House, Acrewood Way, St. Albans, AL4 0JY

Director01 November 2023Active
Pearce House, Acrewood Way, St. Albans, AL4 0JY

Director09 January 1995Active
Pearce House, Acrewood Way, St. Albans, AL4 0JY

Director01 November 2023Active
12, Kingfisher Close, Wheathampstead, St. Albans, United Kingdom, AL4 8JJ

Secretary03 December 2002Active
Moon Coyne, Tower Hill Lane Coleman Green, St Albans, AL4 9BH

Secretary09 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 1994Active
12, Hilltop View, Wheathampstead, St. Albans, United Kingdom, AL4 8AJ

Director18 February 2001Active
Pearce House, Acrewood Way, St. Albans, AL4 0JY

Director20 February 2009Active
Moon Coyne, Tower Hill Lane Coleman Green, St Albans, AL4 9BH

Director09 January 1995Active
9, Nairn Close, Harpenden, United Kingdom, AL5 1SJ

Director20 February 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 December 1994Active

People with Significant Control

Timberpak Limited
Notified on:01 November 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Egger, Anick Road, Hexham, United Kingdom, NE46 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Michael Pearce
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Pearce House, Acrewood Way, St. Albans, AL4 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type group.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type group.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type group.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.