PEARCES PRIVATE HIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewChange of details for The City of Oxford Motor Services Limited as a person with significant control on 2025-08-04

View Document

06/08/256 August 2025 NewSecretary's details changed for Ms Carolyn Ferguson on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from 3rd Floor, 41-51 Grey Street Newcastle upon Tyne NE1 6EE United Kingdom to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04

View Document

25/03/2525 March 2025 Cessation of Clive Pearce as a person with significant control on 2025-02-28

View Document

25/03/2525 March 2025 Notification of The City of Oxford Motor Services Limited as a person with significant control on 2025-02-28

View Document

25/03/2525 March 2025 Cessation of Martin Pearce as a person with significant control on 2025-02-28

View Document

14/03/2514 March 2025 Termination of appointment of Clive Pearce as a director on 2025-02-28

View Document

14/03/2514 March 2025 Termination of appointment of Martin Pearce as a director on 2025-02-28

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

14/03/2514 March 2025 Appointment of Mr Martin Richard Dean as a director on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Mr Thomas Large as a director on 2025-02-28

View Document

07/03/257 March 2025 Termination of appointment of Sophie Ann Pearce as a secretary on 2025-02-28

View Document

07/03/257 March 2025 Satisfaction of charge 1 in full

View Document

07/03/257 March 2025 Appointment of Ms Carolyn Ferguson as a secretary on 2025-02-28

View Document

07/03/257 March 2025 Appointment of Mr Neil David Butler as a director on 2025-02-28

View Document

07/03/257 March 2025 Registered office address changed from Tower Road Industrial Estate Berinsfield Wallingford Oxfordshire OX10 7LN to 3rd Floor, 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 2025-03-07

View Document

07/03/257 March 2025 Appointment of Mr Luke Carl Marion as a director on 2025-02-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN PEARCE / 09/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PEARCE / 09/10/2017

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE ANN PEARCE / 09/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

20/11/0920 November 2009 A FORM 288A FILED AMENDING THE DATE OF BIRTH OF THE COMPANY DIRECTOR MR CLIVE PEARCE TO 02/05/1943

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PEARCE / 16/11/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PEARCE / 13/09/2009

View Document

13/09/0913 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company