About

Registered Number: 05921617
Date of Incorporation: 01/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 2 Woodside Terrace, Cadmore End, High Wycombe, Buckinghamshire, HP14 3PE

 

Pearce Bennett Ltd was founded on 01 September 2006. Currently we aren't aware of the number of employees at the the company. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SASIM, Maxwell Stefan 27 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 December 2018
PSC04 - N/A 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
PSC07 - N/A 22 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 January 2015
AR01 - Annual Return 26 January 2014
CH01 - Change of particulars for director 26 January 2014
CH03 - Change of particulars for secretary 26 January 2014
AD01 - Change of registered office address 12 January 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 27 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 12 February 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 03 November 2008
287 - Change in situation or address of Registered Office 20 June 2008
363a - Annual Return 11 January 2008
363a - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 20 June 2007
AA - Annual Accounts 19 June 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
225 - Change of Accounting Reference Date 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

Description Date Status Charge by
Deed of security 12 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.