This company is commonly known as Silk Pearce Limited. The company was founded 38 years ago and was given the registration number 01958944. The firm's registered office is in . You can find them at 57 Priory Street, Colchester Essex, , . This company's SIC code is 90030 - Artistic creation.
Name | : | SILK PEARCE LIMITED |
---|---|---|
Company Number | : | 01958944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1985 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Priory Street, Colchester Essex, CO1 2QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, England, CO4 3ZQ | Director | 06 March 2020 | Active |
Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, England, CO4 3ZQ | Director | 06 March 2020 | Active |
Greenhills House, Halstead Road, Earls Colne, CO6 2NG | Secretary | - | Active |
57 Priory Street, Colchester Essex, CO1 2QE | Director | 24 October 1997 | Active |
57 Priory Street, Colchester Essex, CO1 2QE | Director | - | Active |
57 Priory Street, Colchester Essex, CO1 2QE | Director | - | Active |
Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, England, CO4 3ZQ | Director | 06 March 2020 | Active |
Silk Pearce Group Limited | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 57, Priory Street, Colchester, England, CO1 2QE |
Nature of control | : |
|
Mrs Sheila Pearce | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | 57 Priory Street, CO1 2QE |
Nature of control | : |
|
Mr Jack Alan Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | 57 Priory Street, CO1 2QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-08 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Termination secretary company with name termination date. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.