Company Information for PIERS SHERLOCK PROJECTS LIMITED
THE COURTYARD, CHILCOMB, WINCHESTER, SO21 1HS,
|
Company Registration Number
04934589
Private Limited Company
Active |
Company Name | ||
---|---|---|
PIERS SHERLOCK PROJECTS LIMITED | ||
Legal Registered Office | ||
THE COURTYARD CHILCOMB WINCHESTER SO21 1HS Other companies in SO51 | ||
Previous Names | ||
|
Company Number | 04934589 | |
---|---|---|
Company ID Number | 04934589 | |
Date formed | 2003-10-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 11:15:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL FRANCIS JERROME |
||
EMMA LOUISE SHERLOCK |
||
PIERS MATTHEW SHERLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETER FOYLE ARCHITECTURAL LIMITED | Company Secretary | 2006-03-07 | CURRENT | 2006-03-07 | Dissolved 2016-07-05 | |
BEACON RECRUITMENT SERVICES LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2002-02-19 | Active | |
ANDIAMO GROUP LIMITED | Company Secretary | 2002-05-28 | CURRENT | 2002-05-22 | Dissolved 2018-08-14 | |
ANDIAMO PROPERTY INVESTMENTS LIMITED | Company Secretary | 2002-05-02 | CURRENT | 2002-04-30 | Liquidation | |
A.S.B.S. LIMITED | Company Secretary | 2002-05-02 | CURRENT | 2002-04-30 | Liquidation | |
NORFOLK TENANCIES LIMITED | Company Secretary | 1999-10-30 | CURRENT | 1992-03-03 | Liquidation | |
WAYRIDGE UK LTD | Director | 2012-02-01 | CURRENT | 2000-05-01 | Active | |
EMMA PROPERTIES LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Liquidation | |
WAYRIDGE UK LTD | Director | 2003-03-07 | CURRENT | 2000-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Mr Piers Matthew Sherlock on 2023-01-16 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/22 FROM Mayswood 29 Hook Road Ampfield Romsey Hampshire SO51 9DB | |
TM02 | Termination of appointment of Paul Francis Jerrome on 2022-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE SHERLOCK | |
RES15 | CHANGE OF NAME 01/11/2013 | |
CERTNM | Company name changed piers sherlock interiors LIMITED\certificate issued on 17/01/14 | |
AA01 | Current accounting period extended from 31/10/13 TO 31/03/14 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 16/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Piers Matthew Sherlock on 2009-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | Return made up to 16/10/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 16/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
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 PIERS SHERLOCK PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as PIERS SHERLOCK PROJECTS LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
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. |