Pierce C. A. Limited BLACKBURN


Pierce C. A started in year 2002 as Private Limited Company with registration number 04360541. The Pierce C. A company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY.

The firm has 8 directors, namely Dominic B., Kevin S. and Lisa K. and others. Of them, Nadeem H. has been with the company the longest, being appointed on 25 January 2002 and Dominic B. has been with the company for the least time - from 13 December 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul W. who worked with the the firm until 15 March 2019.

Pierce C. A. Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04360541
Date of Incorporation Fri, 25th Jan 2002
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Dominic B.

Position: Director

Appointed: 13 December 2023

Kevin S.

Position: Director

Appointed: 20 August 2021

Lisa K.

Position: Director

Appointed: 15 March 2019

Thomas W.

Position: Director

Appointed: 15 March 2019

Simon D.

Position: Director

Appointed: 15 March 2019

James K.

Position: Director

Appointed: 01 December 2015

Benjamin S.

Position: Director

Appointed: 01 June 2014

Nadeem H.

Position: Director

Appointed: 25 January 2002

Christopher H.

Position: Director

Appointed: 20 September 2011

Resigned: 21 November 2013

Simon B.

Position: Director

Appointed: 30 November 2009

Resigned: 18 January 2011

Richard K.

Position: Director

Appointed: 21 June 2004

Resigned: 02 September 2005

Graham B.

Position: Director

Appointed: 25 January 2002

Resigned: 30 September 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 2002

Resigned: 25 January 2002

Simon B.

Position: Director

Appointed: 25 January 2002

Resigned: 18 January 2011

Paul W.

Position: Director

Appointed: 25 January 2002

Resigned: 15 March 2019

Paul W.

Position: Secretary

Appointed: 25 January 2002

Resigned: 15 March 2019

John G.

Position: Director

Appointed: 25 January 2002

Resigned: 31 March 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2002

Resigned: 25 January 2002

Mark M.

Position: Director

Appointed: 25 January 2002

Resigned: 15 March 2019

Thomas N.

Position: Director

Appointed: 25 January 2002

Resigned: 31 May 2013

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Pierce Group Limited from Blackburn, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pierce Group Limited

Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09047081
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth682 614688 241680 411646 778737 463645 466       
Balance Sheet
Cash Bank On Hand     275 63271 190435 387477 293591 855500 120315 615246 613
Current Assets2 286 2762 309 1142 010 0372 075 3852 213 7122 216 9712 218 1392 820 3523 030 6612 737 0992 813 4312 759 8732 927 203
Debtors1 159 5661 295 8851 109 9391 170 4191 169 761978 5491 255 2471 452 0281 578 1901 182 6741 485 0091 543 1421 629 684
Net Assets Liabilities     645 466694 3121 316 9941 655 7931 289 0371 641 2341 996 6852 032 175
Other Debtors     169 775116 500164 789171 600177 643197 908232 8135 236
Property Plant Equipment     72 52851 49297 75362 44772 93682 299124 763136 451
Total Inventories     962 790894 173932 937975 178962 570828 302901 116 
Cash Bank In Hand230 767167 12460 44369 999205 673275 632       
Stocks Inventory895 943846 105839 655834 967838 278962 790       
Tangible Fixed Assets112 723121 465107 52680 44677 99072 528       
Reserves/Capital
Called Up Share Capital645 000645 000645 000645 000645 000645 000       
Profit Loss Account Reserve37 61443 24135 4111 77892 463466       
Shareholder Funds682 614688 241680 411646 778737 463645 466       
Other
Accrued Liabilities Deferred Income           143 946114 622
Accumulated Amortisation Impairment Intangible Assets           6 56317 297
Accumulated Depreciation Impairment Property Plant Equipment     425 863461 184487 270534 384552 280594 888641 738710 085
Amounts Owed By Group Undertakings           188 897128 826
Amounts Owed By Related Parties      76 706173 663475 51936 542174 360188 897 
Amounts Owed To Group Undertakings     255 960  327 52147 253 261 750405 647
Average Number Employees During Period        6362637573
Bank Borrowings Overdrafts     900 000903 665903 830500 000500 000500 000  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       35 31922 48822 9738 192  
Corporation Tax Payable     55 415183 858139 130113 57175 65149 51223 81359 830
Corporation Tax Recoverable      120 585112 260     
Creditors     28 77311 50921 3878 5555 6411 654891 8061 030 716
Finance Lease Liabilities Present Value Total           1 654 
Fixed Assets          82 299153 200163 792
Future Minimum Lease Payments Under Non-cancellable Operating Leases       37 16585 00099 05685 000101 800104 344
Increase From Amortisation Charge For Year Intangible Assets           6 56310 734
Increase From Depreciation Charge For Year Property Plant Equipment      35 32226 08647 11437 80442 60846 85068 347
Intangible Assets           28 43727 341
Intangible Assets Gross Cost           35 00044 638
Net Current Assets Liabilities639 664601 0961 472 8851 466 332659 473608 555658 1441 254 3071 609 7521 232 3091 573 8071 868 0671 896 487
Number Shares Issued Fully Paid      645 000645 000     
Other Creditors     28 77311 50921 3878 5555 6411 654145 600 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         19 908   
Other Disposals Property Plant Equipment         21 531   
Other Taxation Social Security Payable     181 532245 727307 765284 375658 320349 937369 965342 521
Prepayments Accrued Income           227 152222 801
Property Plant Equipment Gross Cost     500 391512 676585 023596 831625 216677 187766 501846 536
Provisions For Liabilities Balance Sheet Subtotal     6 8443 81513 6797 85110 56713 21824 58228 104
Total Additions Including From Business Combinations Property Plant Equipment      12 28672 34711 80849 91651 97189 31480 035
Total Assets Less Current Liabilities752 387722 561680 4111 546 778737 463681 083709 6361 352 0601 672 1991 305 2451 656 1062 021 2672 060 279
Trade Creditors Trade Payables     118 282102 401111 117116 214130 046134 75390 678108 096
Trade Debtors Trade Receivables     774 323938 9851 001 316931 071968 4891 112 7411 121 4321 272 821
Creditors Due After One Year69 77334 320900 000900 000 28 773       
Creditors Due Within One Year1 646 6121 708 018537 1521 509 0531 554 2391 608 416       
Intangible Fixed Assets Aggregate Amortisation Impairment133 500133 500133 500          
Intangible Fixed Assets Cost Or Valuation133 500133 500133 500          
Number Shares Allotted 645 000645 000645 000645 000645 000       
Provisions For Liabilities Charges     6 844       
Share Capital Allotted Called Up Paid645 000645 000645 000645 000645 000645 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, February 2024
Free Download (12 pages)

Company search

Advertisements