About

Registered Number: 06433219
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 92 Ermin Street, Stratton-St-Margaret, Swindon, Wiltshire, SN3 4NN

 

Pearce Funeral Services Ltd was registered on 21 November 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Leach, Peter Andrew, Pearce, John, Stone, Andrew John, Willis, Simon are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, John 01 February 2009 - 1
STONE, Andrew John 21 November 2007 - 1
WILLIS, Simon 21 November 2007 21 August 2008 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Peter Andrew 21 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 22 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
395 - Particulars of a mortgage or charge 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
AA - Annual Accounts 19 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
CERTNM - Change of name certificate 01 August 2008
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.