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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F8 Crown House, Home Gardens, Dartford, England, DA1 1DZ | Secretary | 15 March 2017 | Active |
Unit F8 Crown House, Home Gardens, Dartford, England, DA1 1DZ | Secretary | 15 March 2017 | Active |
Unit G34-36, Crown House, Home Gardens, Dartford, England, DA1 1DZ | Director | 23 October 2007 | Active |
Unit G34-36, Crown House, Home Gardens, Dartford, England, DA1 1DZ | Director | 23 October 2007 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 16 November 2004 | Active |
Suites 5, & 6, The Printworks Hey Road, Barrow, Clitheroe, United Kingdom, BB7 9WB | Corporate Secretary | 23 October 2007 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 16 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Officers | Change person secretary company with change date. | Download |
2023-01-23 | Officers | Change person secretary company with change date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person director company with change date. | Download |
2020-11-18 | Officers | Change person secretary company with change date. | Download |
2020-11-18 | Officers | Change person secretary company with change date. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.