UKBizDB.co.uk

SILK PEARCE LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:57 Priory Street, Colchester Essex, CO1 2QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, England, CO4 3ZQ

Director06 March 2020Active
Innovation Centre, Knowledge Gateway, Boundary Road, Colchester, England, CO4 3ZQ

Director06 March 2020Active
Greenhills House, Halstead Road, Earls Colne, CO6 2NG

Secretary-Active
57 Priory Street, Colchester Essex, CO1 2QE

Director24 October 1997Active
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

Director06 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-04Address

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

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Resolution

Resolution.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Termination secretary company with name termination date.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.