PIER 2 PIER IT LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1BB

Company number 03738738
Status Active
Incorporation Date 23 March 1999
Company Type Private Limited Company
Address GROUND FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ESSEX, ENGLAND, SS4 1BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10 . The most likely internet sites of PIER 2 PIER IT LIMITED are www.pier2pierit.co.uk, and www.pier-2-pier-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Pier 2 Pier It Limited is a Private Limited Company. The company registration number is 03738738. Pier 2 Pier It Limited has been working since 23 March 1999. The present status of the company is Active. The registered address of Pier 2 Pier It Limited is Ground Floor The Maltings Locks Hill Rochford Essex England Ss4 1bb. The cash in hand is £66.9k. It is £-0.7k against last year. And the total assets are £66.9k, which is £-0.74k against last year. COATES, Nicola is a Secretary of the company. PIER, Spencer Mark Edwin is a Director of the company. Secretary PIER, Spencer Mark Edwin has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MILDENHALL, Jon has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


pier 2 pier it Key Finiance

LIABILITIES n/a
CASH £66.9k
-2%
TOTAL ASSETS £66.9k
-2%
All Financial Figures

Current Directors

Secretary
COATES, Nicola
Appointed Date: 01 February 2009

Director
PIER, Spencer Mark Edwin
Appointed Date: 27 March 1999
59 years old

Resigned Directors

Secretary
PIER, Spencer Mark Edwin
Resigned: 01 February 2009
Appointed Date: 27 March 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 27 March 1999
Appointed Date: 23 March 1999

Director
MILDENHALL, Jon
Resigned: 01 February 2009
Appointed Date: 27 March 1999
53 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 27 March 1999
Appointed Date: 23 March 1999

Persons With Significant Control

Mr Spencer Mark Edwin Pier
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nicola Louise Coates
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIER 2 PIER IT LIMITED Events

27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10

30 Mar 2016
Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
15 Apr 1999
New secretary appointed;new director appointed
15 Apr 1999
Registered office changed on 15/04/99 from: temple house 20 holywell row london EC2A 4JB
15 Apr 1999
Director resigned
15 Apr 1999
Secretary resigned
23 Mar 1999
Incorporation

Similar Companies

PIER 19 LIMITED PIER 2 INVESTMENTS LTD PIER 2 PIER LTD PIER 24 LIMITED PIER 3 LIMITED PIER 32 LTD PIER 52 CIC