Pierce & Geddes Limited MANCHESTER


Pierce & Geddes started in year 2008 as Private Limited Company with registration number 06707580. The Pierce & Geddes company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Manchester at Europa House Europa Trading Estate, Stoneclough Road. Postal code: M26 1GG.

At present there are 3 directors in the the firm, namely Richard S., Krista W. and Sharon L.. In addition one secretary - Stephen R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pierce & Geddes Limited Address / Contact

Office Address Europa House Europa Trading Estate, Stoneclough Road
Office Address2 Kearsley
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06707580
Date of Incorporation Thu, 25th Sep 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Sharon L.

Position: Director

Appointed: 18 October 2016

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

William R.

Position: Director

Appointed: 18 October 2016

Resigned: 31 July 2017

Stephen W.

Position: Director

Appointed: 18 October 2016

Resigned: 31 July 2017

William R.

Position: Secretary

Appointed: 18 October 2016

Resigned: 31 July 2017

Oliver P.

Position: Director

Appointed: 18 September 2012

Resigned: 18 October 2016

David P.

Position: Director

Appointed: 23 March 2011

Resigned: 18 October 2016

Lynton B.

Position: Director

Appointed: 23 March 2011

Resigned: 03 October 2013

David P.

Position: Director

Appointed: 06 April 2010

Resigned: 28 February 2011

Charles P.

Position: Secretary

Appointed: 25 September 2008

Resigned: 13 December 2010

Charles P.

Position: Director

Appointed: 25 September 2008

Resigned: 13 December 2010

Catherine G.

Position: Director

Appointed: 25 September 2008

Resigned: 18 October 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Mydentist Acquisitions Limited from Manchester, England. The abovementioned PSC is categorised as "a company 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. The second entity in the PSC register is Turnstone Equityco 1 Limited that put Manchester, England as the official address. This PSC has a legal form of "a company limited by shares". This PSC . Then there is Catherine G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mydentist Acquisitions Limited

Europa House, Europa Trading Estate Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05657372
Notified on 18 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House, Europa Trading Estate Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07496756
Notified on 18 October 2016
Nature of control: right to appoint and remove directors

Catherine G.

Notified on 6 April 2016
Ceased on 18 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-31
Net Worth528 129775 448859 804872 381
Balance Sheet
Cash Bank In Hand4 5281 9769 70720 227
Current Assets125 004324 513310 399333 704
Debtors113 861315 591293 399305 965
Intangible Fixed Assets2 108 5282 108 5282 108 5281 967 959
Net Assets Liabilities Including Pension Asset Liability528 129775 448859 804872 381
Stocks Inventory6 6156 9467 2937 512
Tangible Fixed Assets176 593146 249162 857133 125
Reserves/Capital
Called Up Share Capital100100100100
Profit Loss Account Reserve528 029775 348859 704872 281
Shareholder Funds528 129775 448859 804872 381
Other
Creditors Due After One Year1 481 5571 351 2321 247 9311 098 403
Creditors Due Within One Year381 251436 304453 065447 003
Fixed Assets2 285 1212 254 7772 271 3852 101 084
Intangible Fixed Assets Cost Or Valuation2 108 5282 108 528  
Net Current Assets Liabilities-256 247-111 791-142 666-113 299
Number Shares Allotted 100100100
Par Value Share 111
Provisions For Liabilities Charges19 18816 30620 98417 001
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Additions 37 28475 663 
Tangible Fixed Assets Cost Or Valuation327 992365 276440 939 
Tangible Fixed Assets Depreciation151 399219 027278 082 
Tangible Fixed Assets Depreciation Charged In Period 67 62859 055 
Total Assets Less Current Liabilities2 028 8742 142 9862 128 7191 987 785
Advances Credits Directors1 519177 113155 396 
Advances Credits Made In Period Directors 236 773  
Advances Credits Repaid In Period Directors 58 141  
Instalment Debts Due After5 Years  686 913586 970
Value Shares Allotted  100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (19 pages)

Company search

Advertisements