PIERRE ANGULAIRE LIMITED
Overview
| Company Name | PIERRE ANGULAIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06319761 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIERRE ANGULAIRE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PIERRE ANGULAIRE LIMITED located?
| Registered Office Address | 28 West Park Grove Roundhay LS8 2DY Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIERRE ANGULAIRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for PIERRE ANGULAIRE LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for PIERRE ANGULAIRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gareth Gwynne Chambers on Jul 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gareth Gwynne Chambers on Jul 10, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with updates | 4 pages | CS01 | ||
Cessation of Richard Bannister as a person with significant control on Dec 18, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Garry Trevor Nisbet as a director on Mar 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr Howard Richard Metcalf as a director on Mar 22, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Culcheth Hall Drive, Culcheth Warrington Cheshire WA3 4PS to 28 West Park Grove Roundhay Leeds LS8 2DY on Apr 17, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 9 pages | AA | ||
Termination of appointment of Gretta Ariane Starks as a secretary on Oct 31, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of PIERRE ANGULAIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERS, Gareth Gwynne | Director | West Park Grove Roundhay LS8 2DY Leeds 28 England | England | British | 142851000002 | |||||
| LAYCOCK, Timothy | Director | Baxter Road M33 3AJ Sale 53 Cheshire England | England | British | 172853320001 | |||||
| METCALF, Howard Richard | Director | West Park Grove Roundhay LS8 2DY Leeds 28 England | England | British | 206689630001 | |||||
| NISBET, Garry Trevor | Director | West Park Grove Roundhay LS8 2DY Leeds 28 England | England | British | 220260000002 | |||||
| BANNISTER, Sarah | Secretary | 4 Culcheth Hall Drive Culcheth WA3 4PS Warrington Cheshire | British | 123724380001 | ||||||
| STARKS, Gretta Ariane | Secretary | 4 Culcheth Hall Drive, Culcheth Warrington WA3 4PS Cheshire | 206681130001 | |||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| BANNISTER, Richard Andrew | Director | 4 Culcheth Hall Drive WA3 4PS Warrington Cheshire | England | British | 123584700001 | |||||
| DESMOND, Shane Noel | Director | 4 Culcheth Hall Drive, Culcheth Warrington WA3 4PS Cheshire | United Kingdom | Irish | 184660930001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of PIERRE ANGULAIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Richard Bannister | Apr 06, 2016 | West Park Grove Roundhay LS8 2DY Leeds 28 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Pierre Faucon | Apr 06, 2016 | Culcheth Hall Drive Culcheth WA3 4PS Warrington 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0