Founded in 1995, Pearce Signs Ltd have registered office in Nottingham in Notts, it has a status of "Active". The current directors of this company are listed as Blackaby, John, Crosby, Darren Paul, Hudson, Martin Douglas, Barratt, Stephen, Everington, Stephen Grenville, Goundry, Christopher Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKABY, John | 15 August 2011 | - | 1 |
CROSBY, Darren Paul | 01 September 2014 | - | 1 |
HUDSON, Martin Douglas | 08 April 2008 | - | 1 |
EVERINGTON, Stephen Grenville | 25 January 1995 | 24 October 2007 | 1 |
GOUNDRY, Christopher Peter | 29 January 2016 | 10 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRATT, Stephen | 21 July 2005 | 24 October 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 July 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 04 January 2018 | |
TM01 - Termination of appointment of director | 11 October 2017 | |
MR04 - N/A | 09 August 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
MR04 - N/A | 26 May 2017 | |
TM01 - Termination of appointment of director | 16 December 2016 | |
SH03 - Return of purchase of own shares | 20 July 2016 | |
AR01 - Annual Return | 19 July 2016 | |
AA - Annual Accounts | 13 July 2016 | |
RESOLUTIONS - N/A | 22 June 2016 | |
SH06 - Notice of cancellation of shares | 22 June 2016 | |
MR04 - N/A | 24 February 2016 | |
MR04 - N/A | 24 February 2016 | |
AP01 - Appointment of director | 29 January 2016 | |
AP01 - Appointment of director | 22 January 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AP01 - Appointment of director | 29 May 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AP01 - Appointment of director | 15 September 2014 | |
MR04 - N/A | 13 March 2014 | |
MR04 - N/A | 13 March 2014 | |
MR01 - N/A | 25 January 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA01 - Change of accounting reference date | 31 December 2013 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AP01 - Appointment of director | 15 August 2011 | |
AR01 - Annual Return | 26 January 2011 | |
RESOLUTIONS - N/A | 22 July 2010 | |
SH01 - Return of Allotment of shares | 22 July 2010 | |
AA - Annual Accounts | 11 May 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
AA - Annual Accounts | 03 December 2009 | |
AP01 - Appointment of director | 24 November 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
287 - Change in situation or address of Registered Office | 07 April 2009 | |
363a - Annual Return | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
AA - Annual Accounts | 18 June 2008 | |
287 - Change in situation or address of Registered Office | 27 March 2008 | |
225 - Change of Accounting Reference Date | 19 March 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
287 - Change in situation or address of Registered Office | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
287 - Change in situation or address of Registered Office | 11 October 2007 | |
AA - Annual Accounts | 29 April 2007 | |
363a - Annual Return | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 May 2006 | |
363a - Annual Return | 25 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
AA - Annual Accounts | 25 August 2005 | |
395 - Particulars of a mortgage or charge | 10 August 2005 | |
288a - Notice of appointment of directors or secretaries | 26 July 2005 | |
MEM/ARTS - N/A | 14 July 2005 | |
CERTNM - Change of name certificate | 20 June 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 01 August 2003 | |
287 - Change in situation or address of Registered Office | 09 May 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 04 January 2002 | |
AA - Annual Accounts | 08 October 2001 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 10 July 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 06 November 1998 | |
363s - Annual Return | 22 January 1998 | |
RESOLUTIONS - N/A | 09 December 1997 | |
AA - Annual Accounts | 09 December 1997 | |
363s - Annual Return | 07 January 1997 | |
RESOLUTIONS - N/A | 06 August 1996 | |
AA - Annual Accounts | 06 August 1996 | |
MEM/ARTS - N/A | 08 March 1996 | |
CERTNM - Change of name certificate | 01 March 1996 | |
363s - Annual Return | 09 January 1996 | |
395 - Particulars of a mortgage or charge | 03 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 February 1995 | |
MEM/ARTS - N/A | 15 February 1995 | |
CERTNM - Change of name certificate | 08 February 1995 | |
CERTNM - Change of name certificate | 08 February 1995 | |
RESOLUTIONS - N/A | 06 February 1995 | |
RESOLUTIONS - N/A | 06 February 1995 | |
123 - Notice of increase in nominal capital | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
287 - Change in situation or address of Registered Office | 06 February 1995 | |
NEWINC - New incorporation documents | 03 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2014 | Fully Satisfied |
N/A |
Rent deposit deed | 20 October 2011 | Fully Satisfied |
N/A |
Floating charge | 11 September 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 18 October 2005 | Fully Satisfied |
N/A |
Debenture | 12 September 2005 | Outstanding |
N/A |
Rent deposit deed | 27 July 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 July 1995 | Fully Satisfied |
N/A |