General information

Name:

Pierremonts Ltd

Office Address:

193 Ramsgate Road CT10 2EW Broadstairs

Number: 03444653

Incorporation date: 1997-10-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pierremonts has been in this business field for twenty seven years. Started under company registration number 03444653, this firm operates as a Private Limited Company. You may visit the headquarters of the firm during its opening hours at the following location: 193 Ramsgate Road, CT10 2EW Broadstairs. Established as Otterham Engineering, this firm used the name until 1997, the year it was changed to Pierremonts Limited. The company's SIC and NACE codes are 77110 and has the NACE code: Renting and leasing of cars and light motor vehicles. The most recent filed accounts documents describe the period up to April 30, 2023 and the most current confirmation statement was submitted on September 29, 2023.

Currently, there seems to be a single managing director in the company: Peter H. (since April 30, 2021). Since October 1998 Kevin B., had fulfilled assigned duties for this specific firm up to the moment of the resignation on April 30, 2021. Furthermore a different director, specifically David B. gave up the position in 2007.

  • Previous company's names
  • Pierremonts Limited 1997-12-08
  • Otterham Engineering Limited 1997-10-03

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 30 April 2021

Latest update: 13 January 2024

People with significant control

The companies that control this firm include: Westwood Cross Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Broadstairs at Ramsgate Road, CT10 2EW and was registered as a PSC under the registration number 07385314.

Westwood Cross Limited
Address: 193 Ramsgate Road, Broadstairs, CT10 2EW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar For Companies In England And Wales
Registration number 07385314
Notified on 30 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin B.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David B.
Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013
Annual Accounts 28 October 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts 27 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

13 Canterbury Road East

Post code:

CT11 0JX

City / Town:

Ramsgate

HQ address,
2014

Address:

13 Canterbury Road East

Post code:

CT11 0JX

City / Town:

Ramsgate

HQ address,
2015

Address:

13 Canterbury Road East

Post code:

CT11 0JX

City / Town:

Ramsgate

HQ address,
2016

Address:

13 Canterbury Road East

Post code:

CT11 0JX

City / Town:

Ramsgate

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
  • 45200 : Maintenance and repair of motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
26
Company Age

Closest Companies - by postcode