ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pearce Building Services Limited

Pearce Building Services Limited is an active company incorporated on 26 February 2003 with the registered office located in London, Greater London. Pearce Building Services Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04678703
Private limited company
Age
22 years
Incorporated 26 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 February 2025 (10 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 8 Apr 2025 (9 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
01784251506
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
4
Mr Michael William Pearce
PSC • PSC • British • Lives in England • Born in Feb 1959
Ms Jacqueline Elaine Shields
PSC • PSC • British • Lives in England • Born in Jul 1960
Director • Builder • British • Lives in UK • Born in Feb 1959
Secretary • British • Lives in UK • Born in Jul 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hawthorn Court (Ashford) Limited
Michael William Pearce is a mutual person.
Active
Longmere Developments Limited
Jacqueline Elaine Shields is a mutual person.
Active
Pearce Court Management Limited
Michael William Pearce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£209.84K
Increased by £29.48K (+16%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£225.18K
Increased by £36.61K (+19%)
Total Liabilities
-£19.72K
Decreased by £7.45K (-27%)
Net Assets
£205.47K
Increased by £44.06K (+27%)
Debt Ratio (%)
9%
Decreased by 5.65% (-39%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 17 Dec 2025
Registered Address Changed
9 Months Ago on 8 Apr 2025
Michael William Pearce Details Changed
9 Months Ago on 3 Apr 2025
Ms Jacqueline Elaine Shields Details Changed
9 Months Ago on 3 Apr 2025
Mr Michael William Pearce (PSC) Details Changed
9 Months Ago on 3 Apr 2025
Ms Jacqueline Elaine Shields (PSC) Details Changed
9 Months Ago on 3 Apr 2025
Confirmation Submitted
10 Months Ago on 13 Mar 2025
Full Accounts Submitted
1 Year Ago on 20 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Nov 2024
Ms Jacqueline Elaine Shields (PSC) Details Changed
1 Year 2 Months Ago on 15 Nov 2024
Get Credit Report
Discover Pearce Building Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Director's details changed for Michael William Pearce on 3 April 2025
Submitted on 8 Apr 2025
Secretary's details changed for Ms Jacqueline Elaine Shields on 3 April 2025
Submitted on 8 Apr 2025
Change of details for Mr Michael William Pearce as a person with significant control on 3 April 2025
Submitted on 8 Apr 2025
Change of details for Ms Jacqueline Elaine Shields as a person with significant control on 3 April 2025
Submitted on 8 Apr 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Change of details for Ms Jacqueline Elaine Shields as a person with significant control on 15 November 2024
Submitted on 15 Nov 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year