MCCOY PEARCE LIMITED
Overview
| Company Name | MCCOY PEARCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08762212 |
| 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 MCCOY PEARCE LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is MCCOY PEARCE LIMITED located?
| Registered Office Address | Level One 86 Queens Road IG9 5BS Buckhurst Hill England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCCOY PEARCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCCOY PEARCE PROPERTY MANAGEMENT LIMITED | Jan 30, 2014 | Jan 30, 2014 |
| MASHON UK LTD | Nov 05, 2013 | Nov 05, 2013 |
What are the latest accounts for MCCOY PEARCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for MCCOY PEARCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for MCCOY PEARCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Nov 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 26, 2025 with updates | 3 pages | CS01 | ||
Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on Mar 19, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mr Terry Adam Pearce as a person with significant control on Jul 01, 2021 | 2 pages | PSC04 | ||
Notification of Amy Elizabeth Pearce as a person with significant control on Jul 01, 2021 | 2 pages | PSC01 | ||
Appointment of Mrs Amy Elizabeth Pearce as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Terry Adam Pearce as a person with significant control on Nov 30, 2018 | 2 pages | PSC04 | ||
Cessation of James Francis Mccoy as a person with significant control on Nov 30, 2018 | 1 pages | PSC07 | ||
Director's details changed for Mr Terry Adam Pearce on Mar 16, 2020 | 2 pages | CH01 | ||
Change of details for Mr Terry Adam Pearce as a person with significant control on Oct 08, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Terry Adam Pearce on Oct 08, 2019 | 2 pages | CH01 | ||
Termination of appointment of James Francis Mccoy as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to Northside House Mount Pleasant Barnet Herts EN4 9EE on Apr 17, 2019 | 1 pages | AD01 | ||
Who are the officers of MCCOY PEARCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARCE, Amy Elizabeth | Director | 86 Queens Road IG9 5BS Buckhurst Hill Level One England | England | British | 284814980001 | |||||
| PEARCE, Terry Adam | Director | 86 Queens Road IG9 5BS Buckhurst Hill Level One England | England | British | 159013520004 | |||||
| DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | 69231070002 | |||||
| MCCOY, James Francis | Director | Bromley Lane BR7 6LH Chislehurst 1 Kent England | England | British | 185029230002 |
Who are the persons with significant control of MCCOY PEARCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Amy Elizabeth Pearce | Jul 01, 2021 | 86 Queens Road IG9 5BS Buckhurst Hill Level One England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Francis Mccoy | Apr 06, 2016 | Mount Pleasant EN4 9EE Barnet Northside House Herts England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terry Adam Pearce | Apr 06, 2016 | Mount Pleasant EN4 9EE Barnet Northside House Herts England | No |
Nationality: British Country of Residence: England | |||
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