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

PIERCE C. A. LIMITED

MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY,
Company Registration Number
04360541
Private Limited Company
Active

Company Overview

About Pierce C. A. Ltd
PIERCE C. A. LIMITED was founded on 2002-01-25 and has its registered office in Blackburn. The organisation's status is listed as "Active". Pierce C. A. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIERCE C. A. LIMITED
 
Legal Registered Office
MENTOR HOUSE
AINSWORTH STREET
BLACKBURN
LANCASHIRE
BB1 6AY
Other companies in BB1
 
Filing Information
Company Number 04360541
Company ID Number 04360541
Date formed 2002-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB174821944  
Last Datalog update: 2024-03-06 19:26:00
Primary Source:Companies House
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 PIERCE C. A. LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW WARREN
Company Secretary 2002-01-25
JOHN DERRICK GREEN
Director 2002-01-25
NADEEM TARIQ HUSSAIN
Director 2002-01-25
JAMES MATTHEW KING
Director 2015-12-01
MARK MADEN-WILKINSON
Director 2002-01-25
BENJAMIN ANDREW SMITH
Director 2014-06-01
PAUL ANDREW WARREN
Director 2002-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM GARDNER BOYES
Director 2002-01-25 2015-09-30
CHRISTOPHER ROBERT HARLAND
Director 2011-09-20 2013-11-21
THOMAS EDWARD NUTTER
Director 2002-01-25 2013-05-31
SIMON JOHN BAXENDALE
Director 2002-01-25 2011-01-18
SIMON JOHN BAXENDALE
Director 2009-11-30 2011-01-18
RICHARD KAY
Director 2004-06-21 2005-09-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-25 2002-01-25
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-25 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW WARREN PIERCE FORENSIC LTD Company Secretary 2006-10-17 CURRENT 2006-10-17 Active
PAUL ANDREW WARREN 05107560 LIMITED Company Secretary 2004-04-21 CURRENT 2004-04-21 Active
JOHN DERRICK GREEN PIERCE CORPORATE FINANCE LTD Director 2006-10-17 CURRENT 2006-10-17 Active
JOHN DERRICK GREEN PIERCE FORENSIC LTD Director 2006-10-17 CURRENT 2006-10-17 Active
JOHN DERRICK GREEN 05107560 LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active
NADEEM TARIQ HUSSAIN PIERCE GROUP LIMITED Director 2014-07-31 CURRENT 2014-05-19 Active
NADEEM TARIQ HUSSAIN 05107560 LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active
JAMES MATTHEW KING 1SK LIMITED Director 2017-01-24 CURRENT 2017-01-24 Dissolved 2018-07-03
JAMES MATTHEW KING PIERCE GROUP LIMITED Director 2015-12-01 CURRENT 2014-05-19 Active
MARK MADEN-WILKINSON PIERCE GROUP LIMITED Director 2014-07-31 CURRENT 2014-05-19 Active
MARK MADEN-WILKINSON 05107560 LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active
MARK MADEN-WILKINSON 9920 LIMITED Director 1999-01-11 CURRENT 1998-08-18 Dissolved 2013-12-10
BENJAMIN ANDREW SMITH PIERCE CORPORATE FINANCE LTD Director 2015-02-20 CURRENT 2006-10-17 Active
BENJAMIN ANDREW SMITH PIERCE GROUP LIMITED Director 2014-07-31 CURRENT 2014-05-19 Active
BENJAMIN ANDREW SMITH 05107560 LIMITED Director 2014-06-01 CURRENT 2004-04-21 Active
PAUL ANDREW WARREN PIERCE GROUP LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
PAUL ANDREW WARREN 05107560 LIMITED Director 2004-04-21 CURRENT 2004-04-21 Active

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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JOHN DERRICK GREEN
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043605410002
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-09-01AP01DIRECTOR APPOINTED MR KEVIN STEVEN
2021-05-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-04-11TM02Termination of appointment of Paul Andrew Warren on 2019-03-15
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK MADEN-WILKINSON
2019-04-05AP01DIRECTOR APPOINTED MS LISA KENNERY
2019-04-04AP01DIRECTOR APPOINTED MR THOMAS JOHN WILKINSON
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043605410002
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 645000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 645000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 645000
2016-02-12AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AP01DIRECTOR APPOINTED JAMES MATTHEW KING
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GARDNER BOYES
2015-03-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 645000
2015-01-27AR0125/01/15 ANNUAL RETURN FULL LIST
2014-06-16AP01DIRECTOR APPOINTED BENJAMIN ANDREW SMITH
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 645000
2014-02-17AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARLAND
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NUTTER
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0125/01/13 ANNUAL RETURN FULL LIST
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0125/01/12 ANNUAL RETURN FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRICK GREEN / 19/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WARREN / 19/10/2011
2011-10-24CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANDREW WARREN on 2011-10-19
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER BOYES / 19/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARLAND / 19/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM TARIQ HUSSAIN / 19/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MADEN-WILKINSON / 19/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD NUTTER / 19/10/2011
2011-10-11AP01DIRECTOR APPOINTED CHRISTOPHER HARLAND
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAXENDALE
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-26AR0125/01/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAXENDALE
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-18AR0125/01/10 FULL LIST
2010-02-18AD02SAIL ADDRESS CHANGED FROM: MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WARREN / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD NUTTER / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MADEN-WILKINSON / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER BOYES / 17/02/2010
2009-12-01AP01DIRECTOR APPOINTED MR SIMON JOHN BAXENDALE
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR SIMON BAXENDALE
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-06363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-28363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-09-13288bDIRECTOR RESIGNED
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-17363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: THOMPSON HOUSE, 3-6 RICHMOND TERRACE, BLACKBURN, LANCASHIRE BB1 7AU
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-10RES04NC INC ALREADY ADJUSTED 18/05/04
2004-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-10123£ NC 500000/645000 18/05/04
2004-06-1088(2)RAD 01/06/04--------- £ SI 644993@1=644993 £ IC 7/645000
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-28288cDIRECTOR'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-02-2488(2)RAD 20/03/02--------- £ SI 5@1=5 £ IC 2/7
2002-03-27225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288bSECRETARY RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to PIERCE C. A. 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 PIERCE C. A. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 PIERCE C. A. LIMITED

Intangible Assets
Patents
We have not found any records of PIERCE C. A. LIMITED registering or being granted any patents
Domain Names

PIERCE C. A. LIMITED owns 1 domain names.

pierce.co.uk  

Trademarks
We have not found any records of PIERCE C. A. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIERCE C. A. 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 (69201 - Accounting and auditing activities) as PIERCE C. A. LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PIERCE C. A. 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 PIERCE C. A. 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 PIERCE C. A. 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.