S.T.PIERCY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DY

Company number 00898892
Status Active
Incorporation Date 23 February 1967
Company Type Private Limited Company
Address UNIT 7 OPTIMA BUSINESS PARK, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of S.T.PIERCY LIMITED are www.stpiercy.co.uk, and www.s-t-piercy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Turkey Street Rail Station is 6.7 miles; to Gordon Hill Rail Station is 8.1 miles; to Southbury Rail Station is 8.3 miles; to Palmers Green Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S T Piercy Limited is a Private Limited Company. The company registration number is 00898892. S T Piercy Limited has been working since 23 February 1967. The present status of the company is Active. The registered address of S T Piercy Limited is Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire En11 0dy. . SHAH, Ninna is a Secretary of the company. SHAH, Kiran Zaverchand is a Director of the company. SHAH, Mukesh Zaverchand is a Director of the company. Secretary KING, Karen has been resigned. Secretary SMART, Peter has been resigned. Director DOVE, Christopher has been resigned. Director KING, Karen has been resigned. Director KING-UNDERWOOD, Paul has been resigned. Director PIERCY, Mark David has been resigned. Director PIERCY, Sydney Thomas has been resigned. Director SMART, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHAH, Ninna
Appointed Date: 02 April 2014

Director
SHAH, Kiran Zaverchand
Appointed Date: 17 July 2015
68 years old

Director
SHAH, Mukesh Zaverchand
Appointed Date: 02 April 2014
65 years old

Resigned Directors

Secretary
KING, Karen
Resigned: 01 April 2014
Appointed Date: 26 November 1993

Secretary
SMART, Peter
Resigned: 26 November 1993

Director
DOVE, Christopher
Resigned: 01 April 2014
Appointed Date: 07 April 2010
51 years old

Director
KING, Karen
Resigned: 01 April 2014
Appointed Date: 01 April 1996
68 years old

Director
KING-UNDERWOOD, Paul
Resigned: 01 April 2014
Appointed Date: 07 April 2010
59 years old

Director
PIERCY, Mark David
Resigned: 02 April 2014
Appointed Date: 01 April 1996
60 years old

Director
PIERCY, Sydney Thomas
Resigned: 29 August 2007
87 years old

Director
SMART, Peter
Resigned: 26 November 1993
85 years old

Persons With Significant Control

Motor Parts Direct Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.T.PIERCY LIMITED Events

30 Dec 2016
Confirmation statement made on 31 October 2016 with updates
10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 129 more events
06 Apr 1968
Allotment of shares
06 Jun 1967
Allotment of shares
03 May 1967
New secretary appointed
23 Feb 1967
Incorporation
14 Feb 1967
New secretary appointed

S.T.PIERCY LIMITED Charges

8 October 2014
Charge code 0089 8892 0022
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0089 8892 0021
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 July 2013
Charge code 0089 8892 0020
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
30 July 2013
Charge code 0089 8892 0019
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Freehold land being 7-11 (formerly plot 61) stewarts road…
14 December 2011
Mortgage
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 garrard way, kettering, northants, t/no: NN128529…
14 December 2011
Mortgage
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 7, the bridge centre, st peters road, huntington…
1 June 2007
Mortgage
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 9 & 10 the orbital centre stevenage. Together…
20 March 1998
Mortgage
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Strip of land adjoining srewarts road wellingborough…
20 February 1997
Mortgage deed
Delivered: 25 February 1997
Status: Satisfied on 5 March 2014
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the leasehold property known as or…
28 November 1994
Mortgage
Delivered: 29 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 61 stewarts road wellingborough northamptonshire and by way…
23 July 1984
Debenture
Delivered: 30 July 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland please see doc…
19 April 1984
Legal charge
Delivered: 3 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property situate on the north side of school lane…
29 November 1982
Legal charge
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 18 camington street, kettering, title…
29 November 1982
Legal charge
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 32/34 victoria road, northampton (see…
29 November 1982
Legal charge
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 26 knox road, wellingborough (see doc…
29 November 1982
Legal charge
Delivered: 9 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 24 cobden street, kettering (see doc…
18 June 1982
Legal charge
Delivered: 29 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H unit 1 grafton street, northampton.
18 June 1982
Legal charge
Delivered: 25 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H site 61 stewarts road finedon road industrial estate…
19 March 1982
Legal charge
Delivered: 1 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 102 rockingham road corby northamptonshire.
19 March 1982
Legal charge
Delivered: 1 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 104 rochingham road, corby northamptonshire.
6 October 1981
Guarantee & debenture
Delivered: 12 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
1 September 1980
Charge
Delivered: 12 September 1980
Status: Satisfied
Persons entitled: Robert Eden Blyth
Description: Fixed & floating charge over all the assets of the company…