PIERCE C. A. LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 04360541
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 25 January 2017 with updates; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 645,000 . The most likely internet sites of PIERCE C. A. LIMITED are www.pierceca.co.uk, and www.pierce-c-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Pierce C A Limited is a Private Limited Company. The company registration number is 04360541. Pierce C A Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Pierce C A Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . WARREN, Paul Andrew is a Secretary of the company. GREEN, John Derrick is a Director of the company. HUSSAIN, Nadeem Tariq is a Director of the company. KING, James Matthew is a Director of the company. MADEN-WILKINSON, Mark is a Director of the company. SMITH, Benjamin Andrew is a Director of the company. WARREN, Paul Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXENDALE, Simon John has been resigned. Director BAXENDALE, Simon John has been resigned. Director BOYES, Graham Gardner has been resigned. Director HARLAND, Christopher Robert has been resigned. Director KAY, Richard has been resigned. Director NUTTER, Thomas Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WARREN, Paul Andrew
Appointed Date: 25 January 2002

Director
GREEN, John Derrick
Appointed Date: 25 January 2002
65 years old

Director
HUSSAIN, Nadeem Tariq
Appointed Date: 25 January 2002
63 years old

Director
KING, James Matthew
Appointed Date: 01 December 2015
45 years old

Director
MADEN-WILKINSON, Mark
Appointed Date: 25 January 2002
64 years old

Director
SMITH, Benjamin Andrew
Appointed Date: 01 June 2014
47 years old

Director
WARREN, Paul Andrew
Appointed Date: 25 January 2002
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Director
BAXENDALE, Simon John
Resigned: 18 January 2011
Appointed Date: 30 November 2009
62 years old

Director
BAXENDALE, Simon John
Resigned: 18 January 2011
Appointed Date: 25 January 2002
62 years old

Director
BOYES, Graham Gardner
Resigned: 30 September 2015
Appointed Date: 25 January 2002
76 years old

Director
HARLAND, Christopher Robert
Resigned: 21 November 2013
Appointed Date: 20 September 2011
56 years old

Director
KAY, Richard
Resigned: 02 September 2005
Appointed Date: 21 June 2004
62 years old

Director
NUTTER, Thomas Edward
Resigned: 31 May 2013
Appointed Date: 25 January 2002
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Pierce Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIERCE C. A. LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 25 January 2017 with updates
12 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 645,000

08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Dec 2015
Appointment of James Matthew King as a director on 1 December 2015
...
... and 66 more events
06 Mar 2002
New director appointed
06 Mar 2002
New director appointed
06 Mar 2002
New secretary appointed;new director appointed
06 Mar 2002
New director appointed
25 Jan 2002
Incorporation

PIERCE C. A. LIMITED Charges

18 May 2004
Debenture
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…