Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pearce Signs Group Limited
Pearce Signs Group Limited is a liquidation company incorporated on 26 January 1937 with the registered office located in London, Greater London. Pearce Signs Group Limited was registered 88 years ago.
Watch Company
Status
Liquidation
Company No
00323542
Private limited company
Age
88 years
Incorporated
26 January 1937
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
3003 days
Awaiting first confirmation statement
Dated
4 June 2017
Was due on
18 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
7524 days
For period
1 Jan
⟶
31 Dec 2002
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2003
Was due on
31 January 2005
(20 years ago)
Learn more about Pearce Signs Group Limited
Contact
Address
8 Baker Street
London
W1U 3LL
Same address for the past
20 years
Companies in W1U 3LL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
11
Controllers (PSC)
-
Mr Andrew Galloway Ferguson
Director • Accountant • British • Lives in England • Born in Jul 1959
Mr Peter William Snaith
Director • General Manager • British • Lives in UK • Born in Jan 1957
Nicholas Michael John Pearce
Director • Chartered Accountant • British • Born in May 1959
Professor Kenneth Raymond Giles
Director • Consultant • British • Lives in UK • Born in Mar 1948
Janice Margaret Chapman
Secretary • British • Born in Mar 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Orchard Fields Management Company Limited
Mr Andrew Galloway Ferguson is a mutual person.
Active
Pearce Signs Limited
Mr Peter William Snaith is a mutual person.
Active
Pearce Maintenance Limited
Mr Peter William Snaith is a mutual person.
Active
Folkestone Rainbow Centre
Mr Andrew Galloway Ferguson is a mutual person.
Active
Tisa Global Limited
Mr Peter William Snaith is a mutual person.
Active
Chilling Services Ltd
Mr Peter William Snaith is a mutual person.
Active
Pearce Signs (Central) Limited
Mr Peter William Snaith is a mutual person.
Active
Pearce Digital Limited
Mr Peter William Snaith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1993–2002)
Period Ended
28 Dec 2002
For period
28 Dec
⟶
28 Dec 2002
Traded for
12 months
Cash in Bank
£157K
Increased by £102K (+185%)
Turnover
£23.42M
Decreased by £2.38M (-9%)
Employees
388
Decreased by 48 (-11%)
Total Assets
£8.89M
Decreased by £3.75M (-30%)
Total Liabilities
-£6.2M
Decreased by £3.97M (-39%)
Net Assets
£2.7M
Increased by £217K (+9%)
Debt Ratio (%)
70%
Decreased by 10.71% (-13%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
9 Years Ago on 31 Dec 2015
Moved to Voluntary Liquidation
19 Years Ago on 1 Mar 2006
Administrator Appointed
20 Years Ago on 25 Apr 2005
Group Accounts Submitted
22 Years Ago on 21 May 2003
Group Accounts Submitted
23 Years Ago on 14 May 2002
Group Accounts Submitted
23 Years Ago on 1 Feb 2002
Full Group Accounts Submitted
25 Years Ago on 4 Jul 2000
Full Group Accounts Submitted
26 Years Ago on 2 Jul 1999
Full Group Accounts Submitted
27 Years Ago on 2 Jul 1998
Full Group Accounts Submitted
28 Years Ago on 8 Jul 1997
Get Alerts
Get Credit Report
Discover Pearce Signs Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 31 Dec 2015
Dissolved
Submitted on 23 Jul 2007
Liquidators' statement of receipts and payments
Submitted on 23 Apr 2007
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Apr 2007
Liquidators' statement of receipts and payments
Submitted on 21 Mar 2007
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 1 Mar 2006
Statement of affairs
Submitted on 13 Jan 2006
Administrator's progress report
Submitted on 6 Dec 2005
Registered office changed on 30/08/05 from: strasbourg street westwood industrial estate margate kent CT9 4JB
Submitted on 30 Aug 2005
Result of meeting of creditors
Submitted on 22 Aug 2005
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs