General information

Name:

Pierce Group Ltd

Office Address:

Mentor House Ainsworth Street BB1 6AY Blackburn

Number: 09047081

Incorporation date: 2014-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this company was established is 19th May 2014. Started under 09047081, it is considered a Private Limited Company. You may visit the main office of this company during office hours under the following address: Mentor House Ainsworth Street, BB1 6AY Blackburn. Created as Pierce Newco, this business used the name until 8th September 2014, then it was changed to Pierce Group Limited. The firm's declared SIC number is 70100 which means Activities of head offices. Pierce Group Ltd filed its latest accounts for the period that ended on 2022/05/31. The company's latest confirmation statement was filed on 2023/05/19.

The knowledge we have related to this specific firm's executives shows us there are seven directors: Dominic B., Kevin S., Simon D. and 4 remaining, listed below who assumed their respective positions on 13th December 2023, 7th June 2021 and 15th March 2019.

  • Previous company's names
  • Pierce Group Limited 2014-09-08
  • Pierce Newco Limited 2014-05-19

Financial data based on annual reports

Company staff

Dominic B.

Role: Director

Appointed: 13 December 2023

Latest update: 21 February 2024

Kevin S.

Role: Director

Appointed: 07 June 2021

Latest update: 21 February 2024

Simon D.

Role: Director

Appointed: 15 March 2019

Latest update: 21 February 2024

Lisa K.

Role: Director

Appointed: 15 March 2019

Latest update: 21 February 2024

Thomas W.

Role: Director

Appointed: 15 March 2019

Latest update: 21 February 2024

James K.

Role: Director

Appointed: 01 December 2015

Latest update: 21 February 2024

Benjamin S.

Role: Director

Appointed: 31 July 2014

Latest update: 21 February 2024

People with significant control

The companies that control this firm are as follows: 1ksw Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Blackburn at Ainsworth Street, Rawtenstall, BB1 6AY, Lancashire and was registered as a PSC under the registration number 11781379.

1ksw Limited
Address: Mentor House Ainsworth Street, Rawtenstall, Blackburn, Lancashire, BB1 6AY, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11781379
Notified on 15 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
1ksw Limited
Address: 3 Carr Farm Close, Rawtenstall, Rossendale, Lancashire, BB4 6HB, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Register
Registration number 11781379
Notified on 15 March 2019
Ceased on 18 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John G.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
substantial control or influence
Nadeem H.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
substantial control or influence
Mark M.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
substantial control or influence
Paul W.
Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 8 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Wednesday 13th December 2023. (AP01)
filed on: 18th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Similar companies nearby

Closest companies