ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pearce Signs (Central) Limited

Pearce Signs (Central) Limited is an active company incorporated on 18 May 2009 with the registered office located in Nottingham, Nottinghamshire. Pearce Signs (Central) Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06907921
Private limited company
Age
16 years
Incorporated 18 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (3 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Castle Court Duke Street
New Basford
Nottingham
NG7 7JW
Same address since incorporation
Telephone
01159409620
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Director And Company Secretary • British • Lives in UK • Born in Feb 1960
Director • British • Lives in UK • Born in Aug 1972
Director • Managing Director • British • Lives in UK • Born in Jan 1957
Pearce Global Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pearce Signs Limited
Mrs Elisabeth Anne Snaith, Mr Peter William Snaith, and 1 more are mutual people.
Active
Tisa Global Limited
Mrs Elisabeth Anne Snaith, Mr Peter William Snaith, and 1 more are mutual people.
Active
Pearce Electrical (UK) Limited
Mrs Elisabeth Anne Snaith, Mr Peter William Snaith, and 1 more are mutual people.
Active
Pearce Group Holdings Ltd
Mrs Elisabeth Anne Snaith, Mr Peter William Snaith, and 1 more are mutual people.
Active
Pearce Maintenance Limited
Mr Peter William Snaith and Mr Paul Shilling are mutual people.
Active
Chilling Services Ltd
Mrs Elisabeth Anne Snaith and Mr Peter William Snaith are mutual people.
Active
Pearce Digital Limited
Mr Peter William Snaith and Mr Paul Shilling are mutual people.
Active
Pearce Projects Limited
Mr Peter William Snaith and Mr Paul Shilling are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
3 Months Ago on 22 May 2025
Confirmation Submitted
3 Months Ago on 20 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 29 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Martin Douglas Hudson Resigned
1 Year 10 Months Ago on 30 Oct 2023
Darren Paul Crosby Resigned
1 Year 10 Months Ago on 30 Oct 2023
Gareth Arthur Wilton-Hillard Resigned
2 Years 1 Month Ago on 31 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 12 Jun 2023
Full Accounts Submitted
2 Years 6 Months Ago on 24 Feb 2023
Peter William Snaith (PSC) Resigned
3 Years Ago on 26 Aug 2022
Get Credit Report
Discover Pearce Signs (Central) 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 May 2024
Submitted on 22 May 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 20 May 2025
Confirmation statement made on 18 May 2024 with no updates
Submitted on 29 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 28 Feb 2024
Termination of appointment of Darren Paul Crosby as a director on 30 October 2023
Submitted on 31 Oct 2023
Termination of appointment of Martin Douglas Hudson as a director on 30 October 2023
Submitted on 31 Oct 2023
Termination of appointment of Gareth Arthur Wilton-Hillard as a director on 31 July 2023
Submitted on 7 Aug 2023
Confirmation statement made on 18 May 2023 with updates
Submitted on 12 Jun 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 24 Feb 2023
Cessation of Elisabeth Anne Snaith as a person with significant control on 26 August 2022
Submitted on 24 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year