UKBizDB.co.uk

PIER (UK) LIMITED

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

This company is commonly known as Pier (uk) Limited. The company was founded 22 years ago and was given the registration number 04277266. The firm's registered office is in NEWTON-LE-WILLOWS. You can find them at Unit 8 Sankey Valley Industrial Estate, Earlestown, Newton-le-willows, Merseyside. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PIER (UK) LIMITED
Company Number:04277266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit 8 Sankey Valley Industrial Estate, Earlestown, Newton-le-willows, Merseyside, WA12 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, England, WA12 8DN

Director01 April 2014Active
Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, England, WA12 8DN

Director28 March 2022Active
Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, England, WA12 8DN

Director28 August 2001Active
Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, England, WA12 8DN

Secretary22 November 2001Active
1 Warwick Avenue, Newton Le Willows, WA12 8PS

Secretary28 August 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary28 August 2001Active
Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, England, WA12 8DN

Director01 April 2014Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director28 August 2001Active

People with Significant Control

Snc Holdings (Nw) Limited
Notified on:29 August 2023
Status:Active
Country of residence:England
Address:Unit 8, Sankey Valley Industrial Estate, Newton-Le-Willows, England, WA12 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sean Quinn
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Unit 8, Sankey Valley Industrial Estate, Newton-Le-Willows, WA12 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Other

Legacy.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-16Accounts

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Change person director company with change date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.