Bierce Surveying Ltd

General information

Name:

Bierce Surveying Limited

Office Address:

168 Church Road BN3 2DL Hove

Number: 05982771

Incorporation date: 2006-10-31

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bierce Surveying Ltd,registered as Private Limited Company, registered in 168 Church Road in Hove. The headquarters' zip code is BN3 2DL. This enterprise has been in existence since 2006. The company's reg. no. is 05982771. It 's been six years since Bierce Surveying Ltd is no longer featured under the name Bierce Technical Services. The firm's principal business activity number is 74901 - Environmental consulting activities. September 30, 2022 is the last time the accounts were reported.

The firm owes its achievements and permanent development to a team of seven directors, namely Alexandra B., Shueb A., Christian K. and 4 other directors who might be found below, who have been presiding over it since 2023/12/22. In order to help the directors in their tasks, the firm has been utilizing the skills of Ben M. as a secretary since December 2023.

The companies with significant control over this firm are: Agility Survey Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at Church Road, BN3 2DL.

  • Previous company's names
  • Bierce Surveying Ltd 2018-04-07
  • Bierce Technical Services Limited 2006-10-31

Financial data based on annual reports

Company staff

Alexandra B.

Role: Director

Appointed: 22 December 2023

Latest update: 15 April 2024

Ben M.

Role: Secretary

Appointed: 22 December 2023

Latest update: 15 April 2024

Shueb A.

Role: Director

Appointed: 22 December 2023

Latest update: 15 April 2024

Christian K.

Role: Director

Appointed: 22 December 2023

Latest update: 15 April 2024

Simon B.

Role: Director

Appointed: 22 December 2023

Latest update: 15 April 2024

Parminder K.

Role: Director

Appointed: 22 December 2023

Latest update: 15 April 2024

Alexandra B.

Role: Secretary

Appointed: 22 December 2023

Latest update: 15 April 2024

Sharon J.

Role: Director

Appointed: 23 November 2022

Latest update: 15 April 2024

Anthony D.

Role: Director

Appointed: 08 April 2020

Latest update: 15 April 2024

People with significant control

Agility Survey Ltd
Address: 168 Church Road, Hove, BN3 2DL, England
Legal authority Companies Act
Legal form Limited Company
Notified on 19 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicholas A.
Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 20 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 8 September 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 11 March 2014
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Fri, 22nd Dec 2023 new director was appointed. (AP01)
filed on: 4th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
17
Company Age

Closest Companies - by postcode