About

Registered Number: 01227950
Date of Incorporation: 26/09/1975 (48 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, Unit 12, Compass Point Ensign Way, Hamble, Southampton, SO31 4RA,

 

Pierdor Enterprises Ltd was registered on 26 September 1975 with its registered office in Southampton. The organisation has 3 directors listed as Williams, Piers Dorian, Pither, Claire Elizabeth Wensley, Elliott, Grahame Nicholas. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITHER, Claire Elizabeth Wensley 01 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Piers Dorian 05 May 2017 - 1
ELLIOTT, Grahame Nicholas 01 June 2010 04 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 26 September 2017
AP03 - Appointment of secretary 10 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
RESOLUTIONS - N/A 13 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 13 August 2013
AAMD - Amended Accounts 09 March 2012
AAMD - Amended Accounts 09 March 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AP03 - Appointment of secretary 21 July 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 20 May 2010
AD01 - Change of registered office address 20 May 2010
AC92 - N/A 01 September 1997
GAZ2 - Second notification of strike-off action in London Gazette 16 April 1996
GAZ1 - First notification of strike-off action in London Gazette 14 November 1995
DISS40 - Notice of striking-off action discontinued 21 February 1995
363a - Annual Return 16 February 1995
GAZ1 - First notification of strike-off action in London Gazette 22 November 1994
363s - Annual Return 05 August 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 10 June 1992
363b - Annual Return 30 July 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 06 August 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 22 June 1989
288 - N/A 05 October 1988
363 - Annual Return 05 October 1988
AA - Annual Accounts 04 July 1988
288 - N/A 26 April 1988
MISC - Miscellaneous document 19 April 1988
363 - Annual Return 24 September 1987
363 - Annual Return 24 September 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 01 March 1986
MISC - Miscellaneous document 13 January 1986
363 - Annual Return 30 June 1984
288a - Notice of appointment of directors or secretaries 30 June 1984
MISC - Miscellaneous document 14 June 1984
288a - Notice of appointment of directors or secretaries 14 June 1984
363 - Annual Return 17 February 1983
363 - Annual Return 08 February 1982
363 - Annual Return 20 October 1980
363 - Annual Return 23 July 1979
363 - Annual Return 29 November 1978
363 - Annual Return 22 August 1977
288a - Notice of appointment of directors or secretaries 02 December 1975
MISC - Miscellaneous document 26 September 1975
NEWINC - New incorporation documents 26 September 1975
288a - Notice of appointment of directors or secretaries 07 July 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.