UKBizDB.co.uk

PEARCE ROOFING SERVICES LIMITED

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

This company is commonly known as Pearce Roofing Services Limited. The company was founded 21 years ago and was given the registration number 04501477. The firm's registered office is in LONG BENNINGTON. You can find them at Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:PEARCE ROOFING SERVICES LIMITED
Company Number:04501477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Wellington Drive, Grantham, England, NG31 7HU

Secretary01 August 2002Active
The Town Hall, Burnley Road, Padiham, Burnley, BB12 8BS

Director21 March 2017Active
The Town Hall, Burnley Road, Padiham, Burnley, BB12 8BS

Director11 January 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 August 2002Active
Highland House, Aveland Way, Aslackby, NG34 0HG

Director03 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 August 2002Active
56 Manthorpe Road, Grantham, NG31 8DN

Director05 May 2006Active
56 Manthorpe Road, Grantham, NG31 8DN

Director01 August 2002Active
56 Manthorpe Road, Grantham, NG31 8DN

Director01 August 2002Active
Highland House, Aveland Way, Aslackby, NG34 0HG

Director03 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 August 2002Active

People with Significant Control

Mrs Hilary Jane Pearce
Notified on:14 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Windsor House, A1 Business Park At, Long Bennington, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Jane Pearce
Notified on:14 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:The Town Hall, Burnley Road, Burnley, BB12 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Peter Pearce
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:9, Wellington Drive, Grantham, England, NG31 7HU
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Address

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

Download
2023-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Resolution

Resolution.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Accounts

Change account reference date company previous shortened.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person secretary company with change date.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Accounts

Change account reference date company previous extended.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.