Pearce Mayfield Associates Limited

General information

Name:

Pearce Mayfield Associates Ltd

Office Address:

C/o James Cowper Kreston The White Building 1-4 Cumberland Palce SO15 2NP Southampton

Number: 04144238

Incorporation date: 2001-01-19

Dissolution date: 2020-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Southampton registered with number: 04144238. This company was established in 2001. The office of this company was situated at C/o James Cowper Kreston The White Building 1-4 Cumberland Palce. The postal code for this address is SO15 2NP. The company was officially closed in 2020, meaning it had been in business for nineteen years. The firm name transformation from Project Management Ability to Pearce Mayfield Associates Limited took place on October 30, 2001.

As mentioned in the company's executives list, there were six directors including: Richard P. and Patrick M..

Patrick M. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Pearce Mayfield Associates Limited 2001-10-30
  • Project Management Ability Limited 2001-01-19

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 30 April 2003

Latest update: 18 August 2023

Patrick M.

Role: Director

Appointed: 19 January 2001

Latest update: 18 August 2023

People with significant control

Patrick M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 02 February 2018
Confirmation statement last made up date 19 January 2017
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 September 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 August 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 2016
Annual Accounts 27 September 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 September 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Total exemption small enterprise accounts information drawn up to March 31, 2016 (AA)
filed on: 14th, December 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Care Of Smiths Accountants Unit 114 Boston House Grove Technology Park

Post code:

OX12 9FF

City / Town:

Wantage

HQ address,
2013

Address:

Care Of Smiths Accountants Unit 114 Boston House Grove Technology Park

Post code:

OX12 9FF

City / Town:

Wantage

HQ address,
2014

Address:

Care Of Smiths Accountants Unit 114 Boston House Grove Technology Park

Post code:

OX12 9FF

City / Town:

Wantage

HQ address,
2015

Address:

Care Of Smiths Accountants Unit 114 Boston House Grove Technology Park

Post code:

OX12 9FF

City / Town:

Wantage

HQ address,
2016

Address:

C/o Smiths Accountants Unit 114 Boston House Grove Technology Park

Post code:

OX12 9FF

City / Town:

Wantage

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 1 £ 895.00
2013-03-12 4100703132 £ 895.00 Expenses
2012 Oxfordshire County Council 4 £ 2 140.00
2012-02-21 4100568564 £ 1 295.00 Training Expenses
2012-11-09 4100667250 £ 1 145.00 Expenses
2012-01-26 4100552141 £ 995.00 Training Expenses
2011 Oxfordshire County Council 6 £ 7 113.80
2011-03-15 4100437504 £ 1 445.00 Training Expenses
2011-12-20 4100541796 £ 1 295.00 Training Expenses
2011-05-31 4100470398 £ 1 295.00 Expenses

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Closest Companies - by postcode