About

Registered Number: 05536409
Date of Incorporation: 15/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Quaker Meeting Rooms, 4 Percy Street, Hull, East Yorkshire, HU2 8HH

 

Piercy Design Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Piercy Design Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOODFELLOW, Amanda Louise 15 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 25 August 2015
AD04 - Change of location of company records to the registered office 25 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 24 August 2011
CH03 - Change of particulars for secretary 24 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 03 September 2009
395 - Particulars of a mortgage or charge 19 May 2009
AA - Annual Accounts 13 May 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 2006
353 - Register of members 31 August 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
CERTNM - Change of name certificate 05 September 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.