About

Registered Number: 04197956
Date of Incorporation: 10/04/2001 (23 years ago)
Company Status: Active
Registered Address: 20 Springfield Road, Aughton, Ormskirk, L39 6ST,

 

Michael Pearce Ltd was founded on 10 April 2001 with its registered office in Ormskirk, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Moores Pearce, Lisa, Clayton, Keith Edward Boyd, Kearsley, Anthony Saxon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Keith Edward Boyd 20 October 2004 13 January 2005 1
KEARSLEY, Anthony Saxon 06 August 2001 15 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MOORES PEARCE, Lisa 16 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 May 2019
CH03 - Change of particulars for secretary 15 April 2019
CH01 - Change of particulars for director 15 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 23 November 2017
AA01 - Change of accounting reference date 23 November 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 19 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH03 - Change of particulars for secretary 18 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AUD - Auditor's letter of resignation 27 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 01 March 2006
CERTNM - Change of name certificate 05 September 2005
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 21 June 2004
AUD - Auditor's letter of resignation 05 February 2004
AA - Annual Accounts 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
123 - Notice of increase in nominal capital 31 October 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 22 April 2002
287 - Change in situation or address of Registered Office 13 September 2001
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
123 - Notice of increase in nominal capital 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
395 - Particulars of a mortgage or charge 29 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
CERTNM - Change of name certificate 01 August 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.