UKBizDB.co.uk

PEARCE RECYCLING COMPANY LIMITED

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

This company is commonly known as Pearce Recycling Company Limited. The company was founded 51 years ago and was given the registration number 01105882. The firm's registered office is in ST ALBANS. You can find them at Pearce House, Acrewood Way, St Albans, Herts. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:PEARCE RECYCLING COMPANY LIMITED
Company Number:01105882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Pearce House, Acrewood Way, St Albans, Herts, 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

Director26 January 2009Active
Pearce House, Acrewood Way, St Albans, AL4 0JY

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

Director-Active
Pearce House, Acrewood Way, St Albans, AL4 0JY

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

Secretary01 September 2013Active
22 First Avenue, Dunstable, LU6 3AL

Secretary05 April 2002Active
Cororion Farm, O/B, Lon Y Wern Tregarth, Bangor, United Kingdom, LL57 4BA

Secretary02 June 2006Active
Moon Coyne, Tower Hill Lane Coleman Green, St Albans, AL4 9BH

Secretary-Active
35 Between Streets, Cobham, KT11 1AA

Secretary30 November 2005Active
Pearce House, Acrewood Way, St Albans, AL4 0JY

Director01 September 2007Active
112 Marshalswick Lane, St Albans, AL1 4XE

Director-Active
25 The Park, St Albans, AL1 4RU

Director-Active
Moon Coyne, Tower Hill Lane Coleman Green, St Albans, AL4 9BH

Director01 April 1995Active
9, Nairn Close, Harpenden, United Kingdom, AL5 1SJ

Director26 January 2009Active
7 Kessingland Avenue, Stevenage, SG1 2JR

Director-Active

People with Significant Control

Pearce Holdings St Albans
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pearce House, Acrewood Way, St. Albans, England, AL4 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-11-10Officers

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 secretary company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Capital

Capital alter shares redemption statement of capital.

Download
2023-02-09Capital

Capital alter shares redemption statement of capital.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Capital

Capital alter shares redemption statement of capital.

Download
2021-01-07Accounts

Accounts with accounts type full.

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 full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.