PIERCE GROUP LIMITED
Overview
| Company Name | PIERCE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09047081 |
| 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 PIERCE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PIERCE GROUP LIMITED located?
| Registered Office Address | Mentor House Ainsworth Street BB1 6AY Blackburn Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PIERCE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIERCE NEWCO LIMITED | May 19, 2014 | May 19, 2014 |
What are the latest accounts for PIERCE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 09, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for PIERCE GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for PIERCE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from May 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Second filing for the appointment of Mr Dominic John Ball as a director | 3 pages | RP04AP01 | ||||||||||
Registration of charge 090470810003, created on Jul 25, 2025 | 46 pages | MR01 | ||||||||||
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 090470810001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Termination of appointment of Benjamin Andrew Smith as a director on Oct 03, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 19, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Appointment of Mr Dominic John Ball as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Change of details for 1Ksw Limited as a person with significant control on Nov 14, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Thomas John Wilkinson on Nov 14, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Lisa Kennery on Nov 14, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Diggle on Nov 14, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of 1Ksw Limited as a person with significant control on May 18, 2023 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 090470810002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of David Kelvin Sharpe as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Steven as a director on Jun 07, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 10 pages | AA | ||||||||||
Who are the officers of PIERCE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Dominic John | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire | England | British | 317222480001 | |||||
| DIGGLE, Simon | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 257152980001 | |||||
| KENNERY, Lisa | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 257137880001 | |||||
| KING, James Matthew | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | England | British | 203427050001 | |||||
| STEVEN, Kevin | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 270327570001 | |||||
| WILKINSON, Thomas John | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 244943180001 | |||||
| BOYES, Graham Gardner | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 80661040002 | |||||
| GREEN, John Derrick | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 190175710001 | |||||
| HUSSAIN, Nadeem Tariq | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 97444810001 | |||||
| MADEN-WILKINSON, Mark | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 45426910002 | |||||
| SHARPE, David Kelvin | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 41420800001 | |||||
| SMITH, Benjamin Andrew | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | United Kingdom | British | 188551650001 | |||||
| WARREN, Paul Andrew | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire United Kingdom | England | British | 80661060001 |
Who are the persons with significant control of PIERCE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1ksw Limited | Mar 15, 2019 | Carr Farm Close Rawtenstall BB4 6HB Rossendale 3 Lancashire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 1ksw Limited | Mar 15, 2019 | Ainsworth Street BB1 6AY Blackburn Mentor House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Andrew Warren | Apr 06, 2016 | BB1 6AY Blackburn Mentor House Ainsworth Street Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| John Derrick Green | Apr 06, 2016 | BB1 6AY Blackburn Mentor House Ainsworth Street Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nadeem Tariq Hussain | Apr 06, 2016 | BB1 6AY Blackburn Mentor House Ainsworth Street Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Maden-Wilkinson | Apr 06, 2016 | BB1 6AY Blackburn Mentor House Ainsworth Street Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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