UKBizDB.co.uk

PIERCEFIELD OLIVER LIMITED

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

This company is commonly known as Piercefield Oliver Limited. The company was founded 25 years ago and was given the registration number 03602692. The firm's registered office is in CHELTENHAM. You can find them at 105-107 Bath Road, , Cheltenham, Gloucestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PIERCEFIELD OLIVER LIMITED
Company Number:03602692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:105-107 Bath Road, Cheltenham, Gloucestershire, England, GL53 7LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105-107, Bath Road, Cheltenham, England, GL53 7LE

Director30 January 2015Active
105-107, Bath Road, Cheltenham, England, GL53 7LE

Director23 July 1998Active
4 Mounton Close, Chepstow, NP6 5EG

Secretary23 July 1998Active
Aztec Centre, Aztec West, Almondsbury, England, BS32 4TD

Secretary20 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 July 1998Active
44 Larkfield Park, Chepstow, NP6 6QY

Director23 July 1998Active
35 Mariners Drive, Bristol, BS9 1QG

Director23 July 1998Active
East Cliff, Tutshill, Chepstow, NP6 7PT

Director23 July 1998Active
Wyeside The Hudnalls, St Briavels, Lydney, GL15 6RT

Director23 July 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 July 1998Active

People with Significant Control

Ms Louise Oliver
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:105-107, Bath Road, Cheltenham, England, GL53 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Willis
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:105-107, Bath Road, Cheltenham, England, GL53 7LE
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 (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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Address

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

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Officers

Change person director company with change date.

Download
2016-07-19Officers

Change person director company with change date.

Download
2016-01-18Accounts

Accounts with accounts type dormant.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Address

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

Download
2015-03-13Capital

Capital allotment shares.

Download
2015-01-30Officers

Appoint person director company with name date.

Download
2015-01-29Change of name

Certificate change of name company.

Download
2015-01-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.