UKBizDB.co.uk

PIERRA LIMITED

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

This company is commonly known as Pierra Limited. The company was founded 19 years ago and was given the registration number 05287500. The firm's registered office is in CLITHEROE. You can find them at Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PIERRA LIMITED
Company Number:05287500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Suites 5 & 6, The Printworks, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F8 Crown House, Home Gardens, Dartford, England, DA1 1DZ

Secretary15 March 2017Active
Unit F8 Crown House, Home Gardens, Dartford, England, DA1 1DZ

Secretary15 March 2017Active
Unit G34-36, Crown House, Home Gardens, Dartford, England, DA1 1DZ

Director23 October 2007Active
Unit G34-36, Crown House, Home Gardens, Dartford, England, DA1 1DZ

Director23 October 2007Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary16 November 2004Active
Suites 5, & 6, The Printworks Hey Road, Barrow, Clitheroe, United Kingdom, BB7 9WB

Corporate Secretary23 October 2007Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director16 November 2004Active

People with Significant Control

Pierra Group Ltd
Notified on:15 March 2017
Status:Active
Country of residence:England
Address:Suites 5 & 6 The Printworks, Hey Road, Clitheroe, England, BB7 9WB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Ian Norris
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit C4, Water House, Texcel Business Park, Crayford, United Kingdom, DA1 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Luke Rospo
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit C4, Water House, Texcel Business Park, Crayford, United Kingdom, DA1 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Change person secretary company with change date.

Download
2023-01-23Officers

Change person secretary company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person secretary company with change date.

Download
2020-11-18Officers

Change person secretary company with change date.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.