About

Registered Number: 03005322
Date of Incorporation: 03/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Castle Court Duke Street, New Basford, Nottingham, Notts, NG7 7JW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.