H.E. PEARCE & CO. LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1UD

Company number 05464774
Status Active
Incorporation Date 26 May 2005
Company Type Private Limited Company
Address FRANCIS HOUSE, HUMBER PLACE, HULL, HU1 1UD
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-05-26 GBP 2 . The most likely internet sites of H.E. PEARCE & CO. LIMITED are www.hepearceco.co.uk, and www.h-e-pearce-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. H E Pearce Co Limited is a Private Limited Company. The company registration number is 05464774. H E Pearce Co Limited has been working since 26 May 2005. The present status of the company is Active. The registered address of H E Pearce Co Limited is Francis House Humber Place Hull Hu1 1ud. The company`s financial liabilities are £1.1k. It is £-0.42k against last year. And the total assets are £6.74k, which is £1.38k against last year. EVERSON, Terence Fred is a Secretary of the company. EVERSON, Fionna Mckinnon is a Director of the company. EVERSON, Katrina Michelle is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director EVERSON, Terence Fred has been resigned. Director PEARCE, Patricia Leary has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Bookkeeping activities".


h.e. pearce & co. Key Finiance

LIABILITIES £1.1k
-28%
CASH n/a
TOTAL ASSETS £6.74k
+25%
All Financial Figures

Current Directors

Secretary
EVERSON, Terence Fred
Appointed Date: 26 May 2005

Director
EVERSON, Fionna Mckinnon
Appointed Date: 31 March 2009
75 years old

Director
EVERSON, Katrina Michelle
Appointed Date: 31 March 2009
53 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

Director
EVERSON, Terence Fred
Resigned: 31 December 2009
Appointed Date: 26 May 2005
86 years old

Director
PEARCE, Patricia Leary
Resigned: 12 May 2008
Appointed Date: 26 May 2005
94 years old

Director
RWL DIRECTORS LIMITED
Resigned: 26 May 2005
Appointed Date: 26 May 2005

H.E. PEARCE & CO. LIMITED Events

24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

08 Apr 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

10 Apr 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2014
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2

...
... and 28 more events
09 Jun 2005
New director appointed
09 Jun 2005
New director appointed
27 May 2005
Director resigned
27 May 2005
Secretary resigned
26 May 2005
Incorporation