C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02829616

Incorporation date

23/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

41 Aire View, Snaith, East Yorkshire DN14 9TECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1993)
dot icon18/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon14/05/2024
Satisfaction of charge 1 in full
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon19/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon07/07/2017
Notification of John Stephen Pearce as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Clair Marguerite Pearce as a person with significant control on 2016-04-06
dot icon14/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon01/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr John Stephen Pearce on 2009-10-01
dot icon22/07/2010
Director's details changed for Mrs Clair Marguerite Pearce on 2009-10-01
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/02/2010
Registered office address changed from 46/48 Otley Road Guiseley Leeds LS20 8AH on 2010-02-19
dot icon27/07/2009
Return made up to 23/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/07/2008
Return made up to 23/06/08; full list of members
dot icon09/07/2008
Director and secretary's change of particulars / clair pearce / 05/05/2008
dot icon09/07/2008
Director's change of particulars / john pearce / 05/05/2008
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 23/06/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 23/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/07/2005
Return made up to 23/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/07/2004
Return made up to 23/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/07/2003
Return made up to 23/06/03; full list of members
dot icon17/05/2003
Accounts for a small company made up to 2002-06-30
dot icon06/08/2002
Return made up to 23/06/02; full list of members
dot icon14/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Full accounts made up to 2001-06-30
dot icon17/10/2001
Return made up to 23/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon15/02/2001
Return made up to 23/06/00; full list of members
dot icon05/06/2000
Return made up to 23/06/99; no change of members
dot icon05/06/2000
Return made up to 23/06/97; no change of members
dot icon05/06/2000
Return made up to 23/06/98; full list of members
dot icon25/04/2000
Full accounts made up to 1999-06-30
dot icon19/04/2000
Secretary's particulars changed;director's particulars changed
dot icon19/04/2000
Director's particulars changed
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon07/05/1998
Full accounts made up to 1997-06-30
dot icon02/05/1997
Full accounts made up to 1996-06-30
dot icon08/09/1996
Return made up to 23/06/95; no change of members
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon23/04/1995
Accounts for a small company made up to 1994-06-30
dot icon11/10/1994
Return made up to 23/06/94; full list of members
dot icon29/06/1993
Secretary resigned
dot icon23/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
77.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
350.00
-
0.00
-
-
2023
0
350.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

350.00 £Ascended11.57K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Clair Marguerite
Director
23/06/1993 - Present
-
Pearce, John Stephen
Director
23/06/1993 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED

C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 23/06/1993 with the registered office located at 41 Aire View, Snaith, East Yorkshire DN14 9TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED?

toggle

C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 23/06/1993 .

Where is C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED located?

toggle

C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED is registered at 41 Aire View, Snaith, East Yorkshire DN14 9TE.

What does C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED do?

toggle

C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for C.M. & J.S. PEARCE DRAUGHTING AND ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-06-30.