Company NameG.M.Pierson Groundworks Limited
DirectorsGary Mark Pierson and Zorica Pierson
Company StatusActive
Company Number06052037
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gary Mark Pierson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMrs Zorica Pierson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameGary Mark Pierson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RolePlant Operator
Country of ResidenceUnited Kingdom
Correspondence Address51 High Green
Catterick Village
Richmond
North Yorkshire
DL10 7LN
Secretary NameZorica Pierson
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address51high Green
Catterick Village
Richmond
North Yorkshire
DL10 7LN

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Mark Pierson
100.00%
Ordinary

Financials

Year2014
Net Worth£106,096
Cash£22,539
Current Liabilities£86,799

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 January

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

26 October 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
26 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
28 October 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
28 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
22 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
18 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
18 January 2021Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 18 January 2021 (1 page)
18 January 2021Director's details changed for Mr Gary Mark Pierson on 6 January 2021 (2 pages)
18 January 2021Director's details changed for Mrs Zorica Pierson on 6 January 2021 (2 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 January 2019 (10 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
29 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 July 2018Termination of appointment of Gary Mark Pierson as a director on 11 July 2018 (1 page)
11 July 2018Director's details changed for Mr Gary Mark Pierson on 11 July 2018 (2 pages)
11 July 2018Termination of appointment of Zorica Pierson as a secretary on 11 July 2018 (1 page)
2 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
22 February 2017Appointment of Mr Gary Mark Pierson as a director on 1 October 2009 (2 pages)
22 February 2017Appointment of Mr Gary Mark Pierson as a director on 1 October 2009 (2 pages)
1 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 10
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 10
(3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 August 2016Appointment of Mrs Zorica Pierson as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mrs Zorica Pierson as a director on 1 August 2016 (2 pages)
17 June 2016Registered office address changed from 51High Green, Catterick Village Richmond North Yorkshire DL10 7LN to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 51High Green, Catterick Village Richmond North Yorkshire DL10 7LN to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 17 June 2016 (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 March 2010Director's details changed for Gary Mark Pierson on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Gary Mark Pierson on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Gary Mark Pierson on 4 March 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 March 2009Return made up to 15/01/09; full list of members (3 pages)
27 March 2009Return made up to 15/01/09; full list of members (3 pages)
5 August 2008Return made up to 15/01/08; full list of members (6 pages)
5 August 2008Return made up to 15/01/08; full list of members (6 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2007Incorporation (17 pages)
15 January 2007Incorporation (17 pages)