UKBizDB.co.uk

PIERCE HILL PROJECT SERVICES LIMITED

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

This company is commonly known as Pierce Hill Project Services Limited. The company was founded 33 years ago and was given the registration number 02616480. The firm's registered office is in TONBRIDGE. You can find them at C/o Churchdown Chambers, Bordyke, Tonbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PIERCE HILL PROJECT SERVICES LIMITED
Company Number:02616480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Churchdown Chambers, Bordyke, Tonbridge, England, TN9 1NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Munday Works, Morley Road, Tonbridge, England, TN9 1RA

Director30 November 2011Active
7 Tonbridge Chambers, Tonbridge Chambers, Pembury Road, Tonbridge, England, TN9 2HZ

Secretary15 March 2010Active
Lane End Brassey Road, Limpsfield, Oxted, RH8 0EU

Secretary06 June 1991Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary03 June 1991Active
93 Well Road, Otford, Sevenoaks, TN14 5PT

Director06 June 1991Active
7th, Floor South Tubs Hill House, London Road, Sevenoaks, United Kingdom, TN13 1BL

Director30 May 1996Active
7 Tonbridge Chambers, Tonbridge Chambers, Pembury Road, Tonbridge, England, TN9 2HZ

Director01 October 2009Active
Lane End Brassey Road, Limpsfield, Oxted, RH8 0EU

Director06 June 1991Active
267 Crescent Drive, Petts Wood, Orpington, BR5 1AY

Director06 June 1991Active
5 Fairview Avenue, Wigmore, Gillingham, ME8 0QL

Director30 May 1996Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director03 June 1991Active

People with Significant Control

Ms Brooke Danielle
Notified on:09 July 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:7 Tonbridge Chambers, Tonbridge Chambers, Tonbridge, England, TN9 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Rowe
Notified on:09 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:C/O Churchdown Chambers, Bordyke, Tonbridge, England, TN9 1NR
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Capital

Capital allotment shares.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Address

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

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2018-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-01-11Address

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

Download
2017-11-10Address

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

Download
2017-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-04-05Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.