Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.T.PIERCY LIMITED
Company Information for

S.T.PIERCY LIMITED

UNIT 7 OPTIMA BUSINESS PARK, PINDAR ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DY,
Company Registration Number
00898892
Private Limited Company
Active - Proposal to Strike off

Company Overview

About S.t.piercy Ltd
S.T.PIERCY LIMITED was founded on 1967-02-23 and has its registered office in Hoddesdon. The organisation's status is listed as "Active - Proposal to Strike off". S.t.piercy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
S.T.PIERCY LIMITED
 
Legal Registered Office
UNIT 7 OPTIMA BUSINESS PARK
PINDAR ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DY
Other companies in EN11
 
Filing Information
Company Number 00898892
Company ID Number 00898892
Date formed 1967-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-05-05 13:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.T.PIERCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.T.PIERCY LIMITED

Current Directors
Officer Role Date Appointed
NINNA SHAH
Company Secretary 2014-04-02
KIRAN ZAVERCHAND SHAH
Director 2015-07-17
MUKESH ZAVERCHAND SHAH
Director 2014-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID PIERCY
Director 1996-04-01 2014-04-02
KAREN KING
Company Secretary 1993-11-26 2014-04-01
CHRISTOPHER DOVE
Director 2010-04-07 2014-04-01
KAREN KING
Director 1996-04-01 2014-04-01
PAUL KING-UNDERWOOD
Director 2010-04-07 2014-04-01
SYDNEY THOMAS PIERCY
Director 1992-10-31 2007-08-29
PETER SMART
Company Secretary 1992-10-31 1993-11-26
PETER SMART
Director 1992-10-31 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NINNA SHAH ANAASH HOLDINGS LIMITED Company Secretary 2017-09-01 CURRENT 2008-03-17 Active
NINNA SHAH C. F. PARKINSON (HOLDINGS) LIMITED Company Secretary 2014-10-15 CURRENT 1998-03-12 Active
NINNA SHAH C.F. PARKINSON LIMITED Company Secretary 2014-10-15 CURRENT 1948-06-28 Active
NINNA SHAH KRELCO LIMITED Company Secretary 2005-08-06 CURRENT 2005-07-14 Active
NINNA SHAH SETMINDS 1 LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
NINNA SHAH SETMINDS 2 LIMITED Company Secretary 2003-04-22 CURRENT 2003-04-22 Active
NINNA SHAH MOTOR PARTS DIRECT LIMITED Company Secretary 1998-07-28 CURRENT 1998-07-28 Active
KIRAN ZAVERCHAND SHAH C. F. PARKINSON (HOLDINGS) LIMITED Director 2015-07-17 CURRENT 1998-03-12 Active
KIRAN ZAVERCHAND SHAH C.F. PARKINSON LIMITED Director 2015-07-17 CURRENT 1948-06-28 Active
KIRAN ZAVERCHAND SHAH MOTOR PARTS DIRECT LIMITED Director 2008-05-16 CURRENT 1998-07-28 Active
MUKESH ZAVERCHAND SHAH JK MOTOR FACTORS LTD Director 2018-04-03 CURRENT 2003-08-01 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH OPULUS PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH TREMULA PROPERTY INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MUKESH ZAVERCHAND SHAH ANAASH HOLDINGS LIMITED Director 2017-09-01 CURRENT 2008-03-17 Active
MUKESH ZAVERCHAND SHAH NYSSA PROPERTY INVESTMENTS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
MUKESH ZAVERCHAND SHAH EXCELSIOR PROPERTY INVESTMENTS LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
MUKESH ZAVERCHAND SHAH SAMBUCUS PROPERTY INVESTMENTS LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
MUKESH ZAVERCHAND SHAH EPOCH PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH OLIGOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH EOCENE PROPERTY DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MUKESH ZAVERCHAND SHAH C P DIESEL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MUKESH ZAVERCHAND SHAH GADA PROPERTY INVESTMENTS LIMITED Director 2016-02-05 CURRENT 2014-07-23 Active
MUKESH ZAVERCHAND SHAH CARLTON PLACE PROPERTY LIMITED Director 2014-12-01 CURRENT 2007-10-19 Active
MUKESH ZAVERCHAND SHAH C. F. PARKINSON (HOLDINGS) LIMITED Director 2014-07-01 CURRENT 1998-03-12 Active
MUKESH ZAVERCHAND SHAH C.F. PARKINSON LIMITED Director 2014-07-01 CURRENT 1948-06-28 Active
MUKESH ZAVERCHAND SHAH ALS MOTOR PARTS LTD. Director 2013-10-01 CURRENT 1986-08-08 Dissolved 2016-06-14
MUKESH ZAVERCHAND SHAH KEVIN COOPER MOTOR FACTORS LIMITED Director 2013-01-03 CURRENT 1984-09-20 Dissolved 2014-07-15
MUKESH ZAVERCHAND SHAH ANAASH PROPERTY MANAGEMENT LIMITED Director 2009-11-10 CURRENT 2008-03-17 Dissolved 2013-10-22
MUKESH ZAVERCHAND SHAH COOLPASS LIMITED Director 2009-04-24 CURRENT 2009-02-05 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH PASSMODE LIMITED Director 2005-08-06 CURRENT 2005-07-14 Dissolved 2015-04-14
MUKESH ZAVERCHAND SHAH KRELCO LIMITED Director 2005-08-06 CURRENT 2005-07-14 Active
MUKESH ZAVERCHAND SHAH LANDLOAN LIMITED Director 2005-07-25 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH TRIO ESTATES (HERTFORDSHIRE) LIMITED Director 2005-01-20 CURRENT 2004-05-18 Active - Proposal to Strike off
MUKESH ZAVERCHAND SHAH STRATEGIC UK PROPERTIES LIMITED Director 2004-10-21 CURRENT 2004-07-26 Dissolved 2016-02-23
MUKESH ZAVERCHAND SHAH ACROBELT LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH PRIME UK PROPERTIES LIMITED Director 2004-01-12 CURRENT 2003-12-01 Active
MUKESH ZAVERCHAND SHAH STILLMEN LIMITED Director 2004-01-12 CURRENT 2003-12-09 Active
MUKESH ZAVERCHAND SHAH SETMINDS 1 LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MUKESH ZAVERCHAND SHAH SETMINDS 2 LIMITED Director 2003-04-22 CURRENT 2003-04-22 Active
MUKESH ZAVERCHAND SHAH SETMINDS LIMITED Director 2003-04-03 CURRENT 2003-03-21 Active
MUKESH ZAVERCHAND SHAH MOTOR PARTS DIRECT LIMITED Director 1998-07-28 CURRENT 1998-07-28 Active
MUKESH ZAVERCHAND SHAH LAXMI AND CO. (LONDON) LIMITED Director 1996-03-30 CURRENT 1996-02-12 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-07DISS40Compulsory strike-off action has been discontinued
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2020-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 52102
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-03-07AR0131/10/15 ANNUAL RETURN FULL LIST
2015-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-05AUDAUDITOR'S RESIGNATION
2015-07-17AP01DIRECTOR APPOINTED MR KIRAN ZAVERCHAND SHAH
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 52102
2014-11-06AR0131/10/14 FULL LIST
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008988920022
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 008988920021
2014-04-22AP03SECRETARY APPOINTED MRS NINNA SHAH
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK PIERCY
2014-04-22AP01DIRECTOR APPOINTED MR MUKESH ZAVERCHAND SHAH
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 7-11 STEWARTS ROAD WELLINGBOROUGH NORTHANTS NN8 4RJ
2014-04-09RES01ADOPT ARTICLES 31/03/2014
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KING-UNDERWOOD
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOVE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN KING
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY KAREN KING
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 52102
2013-11-12AR0131/10/13 FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 008988920020
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 008988920019
2012-11-08AR0131/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-11-02AR0131/10/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-15AR0131/10/10 FULL LIST
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN KING / 31/10/2010
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DOVE
2010-04-07AP01DIRECTOR APPOINTED MR PAUL KING-UNDERWOOD
2009-11-12AR0131/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PIERCY / 31/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN KING / 31/10/2009
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-09-08288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-27169£ IC 64167/52102 09/02/07 £ SR 12065@1=12065
2007-02-27RES13APPROVE SEC 320 09/02/07
2006-11-09363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-20363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-06363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-04363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-22363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-22363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-16363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-27395PARTICULARS OF MORTGAGE/CHARGE
1997-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-04363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-06-18AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to S.T.PIERCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.T.PIERCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-17 Outstanding LLOYDS BANK PLC
2014-05-17 Outstanding LLOYDS BANK PLC
2013-08-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
2013-08-06 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2011-12-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-12-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-06-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-03-27 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-02-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-11-29 Outstanding LLOYDS BANK PLC
DEBENTURE 1984-07-30 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-10-06 Satisfied BARCLAYS BANK PLC
CHARGE 1980-09-01 Satisfied ROBERT EDEN BLYTH
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.T.PIERCY LIMITED

Intangible Assets
Patents
We have not found any records of S.T.PIERCY LIMITED registering or being granted any patents
Domain Names

S.T.PIERCY LIMITED owns 1 domain names.

central-auto.co.uk  

Trademarks
We have not found any records of S.T.PIERCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.T.PIERCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as S.T.PIERCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.T.PIERCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.T.PIERCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.T.PIERCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.