About

Registered Number: 03001378
Date of Incorporation: 14/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Pearce House, Acrewood Way, St. Albans, Hertfordshire, AL4 0JY

 

Having been setup in 1994, Pearce Holdings St Albans Ltd have registered office in St. Albans, Hertfordshire, it has a status of "Active". There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at Pearce Holdings St Albans Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIDGE, Steven John 18 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 11 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 22 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 September 2014
MR01 - N/A 01 September 2014
SH01 - Return of Allotment of shares 23 June 2014
MEM/ARTS - N/A 08 May 2014
RESOLUTIONS - N/A 10 March 2014
RESOLUTIONS - N/A 10 March 2014
SH08 - Notice of name or other designation of class of shares 10 March 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
395 - Particulars of a mortgage or charge 03 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
CERTNM - Change of name certificate 22 November 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 27 February 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 04 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2004
363a - Annual Return 09 March 2004
AA - Annual Accounts 01 September 2003
395 - Particulars of a mortgage or charge 11 July 2003
395 - Particulars of a mortgage or charge 10 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
169 - Return by a company purchasing its own shares 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
363a - Annual Return 19 March 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
AA - Annual Accounts 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 26 September 2000
395 - Particulars of a mortgage or charge 08 February 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 15 December 1998
395 - Particulars of a mortgage or charge 03 September 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 23 January 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 24 March 1996
RESOLUTIONS - N/A 11 April 1995
RESOLUTIONS - N/A 11 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1995
MEM/ARTS - N/A 17 February 1995
CERTNM - Change of name certificate 13 February 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
RESOLUTIONS - N/A 10 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
287 - Change in situation or address of Registered Office 10 February 1995
123 - Notice of increase in nominal capital 10 February 1995
NEWINC - New incorporation documents 14 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2014 Outstanding

N/A

Mortgage debenture 10 March 2011 Outstanding

N/A

Guarantee & debenture 23 January 2009 Fully Satisfied

N/A

Memorandum of charge over shares 26 June 2003 Fully Satisfied

N/A

Debenture 26 June 2003 Fully Satisfied

N/A

Equitable charge 19 January 2000 Fully Satisfied

N/A

Legal charge 18 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.