General information

Name:

Piercy Design Ltd

Office Address:

Quaker Meeting Rooms 4 Percy Street HU2 8HH Hull

Number: 05536409

Incorporation date: 2005-08-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05536409 nineteen years ago, Piercy Design Limited is categorised as a Private Limited Company. The active mailing address is Quaker Meeting Rooms, 4 Percy Street Hull. nineteen years ago the company changed its registered name from David Piercy Design Partnership to Piercy Design Limited. The enterprise's SIC and NACE codes are 71111 which stands for Architectural activities. The most recent annual accounts describe the period up to Wednesday 31st August 2022 and the most current confirmation statement was filed on Tuesday 15th August 2023.

David P. is the following enterprise's individual managing director, who was assigned this position in 2005. What is more, the director's responsibilities are constantly aided with by a secretary - Amanda G., who was chosen by the firm nineteen years ago.

David P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Piercy Design Limited 2005-09-05
  • David Piercy Design Partnership Limited 2005-08-15

Financial data based on annual reports

Company staff

Amanda G.

Role: Secretary

Appointed: 15 August 2005

Latest update: 25 January 2024

David P.

Role: Director

Appointed: 15 August 2005

Latest update: 25 January 2024

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts 23rd May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23rd May 2015
Annual Accounts 3rd May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3rd May 2016
Annual Accounts 16th May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
On 2022-08-02 secretary's details were changed (CH03)
filed on: 2nd, August 2022
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
18
Company Age

Similar companies nearby

Closest companies