B.G. PEARCE LIMITED
EXETER

Hellopages » Devon » Mid Devon » EX6 6HH

Company number 04259037
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address WOODLANDS, CHERITON BISHOP, EXETER, DEVON, EX6 6HH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of B.G. PEARCE LIMITED are www.bgpearce.co.uk, and www.b-g-pearce.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and two months. B G Pearce Limited is a Private Limited Company. The company registration number is 04259037. B G Pearce Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of B G Pearce Limited is Woodlands Cheriton Bishop Exeter Devon Ex6 6hh. The company`s financial liabilities are £399.16k. It is £42.43k against last year. The cash in hand is £182.89k. It is £78.02k against last year. And the total assets are £584.4k, which is £102.62k against last year. PEARCE, Tony is a Secretary of the company. PEARCE, Amanda Jane is a Director of the company. PEARCE, Bernard George is a Director of the company. PEARCE, David is a Director of the company. PEARCE, Elizabeth Joan is a Director of the company. PEARCE, Hilary is a Director of the company. PEARCE, Paul is a Director of the company. PEARCE, Pippa is a Director of the company. PEARCE, Tony is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director PEARCE, Kym George has been resigned. Director PEARCE, Trudy Heather has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


b.g. pearce Key Finiance

LIABILITIES £399.16k
+11%
CASH £182.89k
+74%
TOTAL ASSETS £584.4k
+21%
All Financial Figures

Current Directors

Secretary
PEARCE, Tony
Appointed Date: 25 July 2001

Director
PEARCE, Amanda Jane
Appointed Date: 04 August 2003
51 years old

Director
PEARCE, Bernard George
Appointed Date: 25 July 2001
80 years old

Director
PEARCE, David
Appointed Date: 29 August 2001
54 years old

Director
PEARCE, Elizabeth Joan
Appointed Date: 04 August 2003
56 years old

Director
PEARCE, Hilary
Appointed Date: 29 August 2001
82 years old

Director
PEARCE, Paul
Appointed Date: 29 August 2001
48 years old

Director
PEARCE, Pippa
Appointed Date: 04 August 2003
47 years old

Director
PEARCE, Tony
Appointed Date: 29 August 2001
55 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
PEARCE, Kym George
Resigned: 31 January 2014
Appointed Date: 29 August 2001
58 years old

Director
PEARCE, Trudy Heather
Resigned: 31 January 2014
Appointed Date: 04 August 2003
58 years old

Persons With Significant Control

Mrs Hilary Pearce
Notified on: 25 July 2016
82 years old
Nature of control: Has significant influence or control

Mr Bernard George Pearce
Notified on: 25 July 2016
80 years old
Nature of control: Has significant influence or control

Mr David Pearce
Notified on: 25 July 2016
54 years old
Nature of control: Has significant influence or control

Mr Paul Pearce
Notified on: 25 July 2016
48 years old
Nature of control: Has significant influence or control

Mr Tony Pearce
Notified on: 25 July 2016
55 years old
Nature of control: Has significant influence or control

B.G. PEARCE LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 August 2016
05 Aug 2016
Confirmation statement made on 25 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
31 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,220

09 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
05 Jun 2002
Ad 29/08/01--------- £ si 2199@1=2199 £ ic 1/2200
05 Jun 2002
Accounting reference date extended from 31/07/02 to 31/08/02
08 Jan 2002
Secretary's particulars changed
31 Jul 2001
Secretary resigned
25 Jul 2001
Incorporation

B.G. PEARCE LIMITED Charges

24 September 2003
Debenture
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…