About

Registered Number: 09047081
Date of Incorporation: 19/05/2014 (10 years ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

 

Having been setup in 2014, Pierce Group Ltd have registered office in Blackburn in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Diggle, Simon, Kennery, Lisa, King, James Matthew, Wilkinson, Thomas John, Green, John Derrick are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGGLE, Simon 15 March 2019 - 1
KENNERY, Lisa 15 March 2019 - 1
KING, James Matthew 01 December 2015 - 1
WILKINSON, Thomas John 15 March 2019 - 1
GREEN, John Derrick 31 July 2014 15 March 2019 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 February 2020
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
PSC02 - N/A 04 June 2019
PSC02 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
PSC07 - N/A 30 May 2019
CS01 - N/A 30 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2019
RESOLUTIONS - N/A 04 April 2019
SH08 - Notice of name or other designation of class of shares 04 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 03 April 2019
MR01 - N/A 28 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 17 June 2016
RESOLUTIONS - N/A 13 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2016
SH19 - Statement of capital 13 April 2016
CAP-SS - N/A 13 April 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 01 June 2015
CH01 - Change of particulars for director 01 June 2015
RESOLUTIONS - N/A 16 September 2014
CERTNM - Change of name certificate 08 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2014
RESOLUTIONS - N/A 18 August 2014
CONNOT - N/A 18 August 2014
RESOLUTIONS - N/A 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
SH08 - Notice of name or other designation of class of shares 14 August 2014
SH01 - Return of Allotment of shares 14 August 2014
MR01 - N/A 19 June 2014
NEWINC - New incorporation documents 19 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 18 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.