Pier Consulting Ltd SOUTHAMPTON


Pier Consulting started in year 2005 as Private Limited Company with registration number 05629867. The Pier Consulting company has been functioning successfully for 19 years now and its status is in administration. The firm's office is based in Southampton at Mountbatten House. Postal code: SO15 2RP. Since Tuesday 9th December 2008 Pier Consulting Ltd is no longer carrying the name Pinpoint Elite.

Pier Consulting Ltd Address / Contact

Office Address Mountbatten House
Office Address2 Grosvenor Square
Town Southampton
Post code SO15 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05629867
Date of Incorporation Sun, 20th Nov 2005
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Paul I.

Position: Director

Appointed: 23 September 2013

Glyn G.

Position: Director

Appointed: 01 July 2014

Resigned: 06 March 2023

Trevor R.

Position: Director

Appointed: 30 November 2009

Resigned: 23 December 2011

Sarah H.

Position: Director

Appointed: 01 January 2007

Resigned: 31 July 2009

Glyn G.

Position: Secretary

Appointed: 20 November 2005

Resigned: 06 March 2023

Philippa G.

Position: Director

Appointed: 20 November 2005

Resigned: 06 March 2023

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats discovered, there is Philippa G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Glyn G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philippa G.

Notified on 30 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul I.

Notified on 30 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Glyn G.

Notified on 30 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pier Group (Holdings) Limited

The Business Centre Cardiff House, Cardiff Road, Cardiff, CF63 2AW, Wales

Legal authority United Kingdom
Legal form Limited Company
Country registered Wales
Place registered United Kingdom
Registration number 09613648
Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pinpoint Elite December 9, 2008
Pinpoint R2r January 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand    92 29210 29419 49919 9762304 367
Current Assets611 655493 848943 7451 025 028 1 146 377957 4931 313 701472 917657 447
Debtors599 584493 781939 3281 000 5881 231 9851 136 083937 9951 293 725472 687653 080
Net Assets Liabilities     99 73834 25544 723-86 238-158 276
Other Debtors    193 15921 48712 846   
Property Plant Equipment    11 3061 2601 6609109702 409
Cash Bank In Hand12 071674 41724 440      
Net Assets Liabilities Including Pension Asset Liability1 8201 22092328 454      
Tangible Fixed Assets920         
Reserves/Capital
Called Up Share Capital100100100150      
Profit Loss Account Reserve1 7201 12082328 304      
Other
Accrued Liabilities      19 3686 2657 9679 616
Accumulated Depreciation Impairment Property Plant Equipment    12 5728 3059 25610 00611 09212 693
Additions Other Than Through Business Combinations Property Plant Equipment        1 1463 040
Amounts Owed By Related Parties    17 17944 98957 182   
Average Number Employees During Period      1316169
Bank Borrowings Overdrafts    33 29911 91666 178   
Bank Overdrafts      66 17859 62541 0721 030
Corporation Tax Payable    58 44211 2828 785   
Creditors    1 087 1671 047 647924 5661 269 71562 055119 000
Deferred Tax Asset Debtors    397     
Financial Commitments Other Than Capital Commitments      12 25012 740  
Increase From Depreciation Charge For Year Property Plant Equipment     5029527501 0861 601
Net Current Assets Liabilities9001 22092328 454 98 73032 92743 986-25 153-41 685
Number Shares Issued Fully Paid     150150   
Other Creditors    4 648975 556793 319   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 769    
Other Disposals Property Plant Equipment     14 450    
Other Remaining Borrowings        62 055119 000
Other Taxation Social Security Payable    31 56426 83722 559   
Par Value Share 111 11   
Prepayments      12 4462 2933 5253 635
Property Plant Equipment Gross Cost    23 8789 56510 91610 91612 06215 102
Provisions For Liabilities Balance Sheet Subtotal     252332173  
Taxation Social Security Payable      22 55979 92462 45982 778
Total Additions Including From Business Combinations Property Plant Equipment     1371 351   
Total Assets Less Current Liabilities     99 99034 58744 896-24 183-39 276
Total Borrowings      66 17859 62562 055119 000
Trade Creditors Trade Payables    20 99722 05633 72513 45211 07123 206
Trade Debtors Trade Receivables    1 021 6471 069 607867 9671 229 659413 905646 690
Capital Employed1 8201 22092328 454      
Creditors Due Within One Year610 755492 628942 822996 574      
Number Shares Allotted 100100150      
Share Capital Allotted Called Up Paid100100100150      
Tangible Fixed Assets Cost Or Valuation7 5547 5547 5547 554      
Tangible Fixed Assets Depreciation6 6347 5547 5547 554      
Tangible Fixed Assets Depreciation Charged In Period 920        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from The Business Centre Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW to Mountbatten House Grosvenor Square Southampton SO15 2RP on Thursday 13th April 2023
filed on: 13th, April 2023
Free Download (2 pages)

Company search