UKBizDB.co.uk

PIERHOUSE BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Pierhouse Business Solutions Limited. The company was founded 26 years ago and was given the registration number 03455899. The firm's registered office is in FARNHAM. You can find them at 5 Hurlands Business Centre, Hurlands Close, Farnham, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PIERHOUSE BUSINESS SOLUTIONS LIMITED
Company Number:03455899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 Hurlands Business Centre, Hurlands Close, Farnham, Surrey, United Kingdom, GU9 9JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 6.02, One Crown Square, Woking, England, GU21 6HR

Director06 March 2023Active
5, Hurlands Business Centre, Hurlands Close, Farnham, England, GU9 9JE

Director07 January 2020Active
5, Hurlands Business Centre, Hurlands Close, Farnham, United Kingdom, GU9 9JE

Secretary04 January 2007Active
22 Hillgarth, Churt Road, Hindhead, GU26 6PP

Secretary27 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 October 1997Active
Kolejowa 5/7, 01-217, Warsaw, Poland,

Director29 May 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 October 1997Active
10a, Skierniewicka Street, Pc01-230, Warsaw, Poland,

Director03 January 2020Active
5, Hurlands Business Centre, Hurlands Close, Farnham, United Kingdom, GU9 9JE

Director12 July 2011Active
Kolejowa 5/7, 01-217, Warsaw, Poland,

Director29 May 2018Active
5, Hurlands Business Centre, Hurlands Close, Farnham, United Kingdom, GU9 9JE

Director04 January 2007Active
5, Hurlands Business Centre, Hurlands Close, Farnham, England, GU9 9JE

Director07 January 2020Active
Welman Gorse, The Long Road, Farnham, GU10 4EB

Director13 June 2001Active
Unit 2 Bourne Mill Business Park, Guildford Road, Farnham, GU9 9PS

Director25 September 2001Active
22 Hillgarth, Churt Road, Hindhead, GU26 6PP

Director27 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 October 1997Active

People with Significant Control

Jonitaco Holdings Limited
Notified on:29 December 2022
Status:Active
Country of residence:Cyprus
Address:Archiepiskopou Machiaros Iii, 20 Eleneio Court, 6017 Lanarca, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
Exorigo-Upos S.A.
Notified on:29 May 2018
Status:Active
Country of residence:Poland
Address:10a, Skierniewicka, 01-230 Warsaw, Poland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Edward Hook
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:5, Hurlands Business Centre, Farnham, United Kingdom, GU9 9JE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-03-11Address

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

Download
2022-01-28Address

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

Download
2022-01-28Address

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

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.