St Piers (services) Limited LINGFIELD


Founded in 2000, St Piers (services), classified under reg no. 04131530 is an active company. Currently registered at St Piers RH7 6PW, Lingfield the company has been in the business for 24 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2021-07-31.

At the moment there are 2 directors in the the company, namely Nazar A. and Timothy M.. In addition one secretary - Nazar A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St Piers (services) Limited Address / Contact

Office Address St Piers
Office Address2 St Piers Lane
Town Lingfield
Post code RH7 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131530
Date of Incorporation Thu, 28th Dec 2000
Industry Development of building projects
End of financial Year 31st July
Company age 24 years old
Account next due date Sun, 30th Apr 2023 (365 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Nazar A.

Position: Director

Appointed: 28 March 2019

Nazar A.

Position: Secretary

Appointed: 27 September 2018

Timothy M.

Position: Director

Appointed: 10 August 2018

Philip O.

Position: Secretary

Appointed: 09 March 2017

Resigned: 27 September 2018

Carol L.

Position: Director

Appointed: 01 October 2015

Resigned: 31 December 2018

Wendy A.

Position: Secretary

Appointed: 01 September 2015

Resigned: 22 September 2016

Wendy A.

Position: Director

Appointed: 01 September 2015

Resigned: 22 September 2016

Lisa F.

Position: Director

Appointed: 18 July 2013

Resigned: 30 September 2015

Christopher T.

Position: Director

Appointed: 12 June 2007

Resigned: 31 August 2015

David F.

Position: Director

Appointed: 29 January 2007

Resigned: 27 June 2013

David H.

Position: Director

Appointed: 10 July 2004

Resigned: 10 December 2009

Robert B.

Position: Director

Appointed: 10 July 2004

Resigned: 14 June 2007

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 December 2000

Resigned: 28 December 2000

Robert H.

Position: Director

Appointed: 28 December 2000

Resigned: 31 July 2006

Christopher T.

Position: Secretary

Appointed: 28 December 2000

Resigned: 31 August 2015

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 December 2000

Resigned: 28 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand3 5708142 67149 944
Current Assets10 298 9202 506 3012 90350 354
Debtors128 8152 505 487232410
Net Assets Liabilities-469 003-1 070 058-1 106 698-1 111 731
Other Debtors   410
Total Inventories10 166 535   
Other
Accrued Liabilities Deferred Income   2 750
Administrative Expenses  36 6405 033
Creditors10 767 9233 076 359859 6011 162 085
Net Current Assets Liabilities-469 003-570 058-856 698-1 111 731
Operating Profit Loss  -36 640-5 033
Other Creditors  609 601909 335
Prepayments Accrued Income  232 
Profit Loss On Ordinary Activities After Tax  -36 640-5 033
Profit Loss On Ordinary Activities Before Tax  -36 640-5 033
Total Assets Less Current Liabilities-469 003-570 058-856 698-1 111 731
Trade Creditors Trade Payables  250 000250 000

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts for the period up to 2021-07-31
filed on: 14th, April 2022
Free Download (16 pages)

Company search

Advertisements