Company NamePiece Regen Limited
DirectorCraig Michael Hibbert
Company StatusActive
Company Number07742170
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Previous NamePICE Regen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(1 year after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameTimothy James Morris
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleArchitect
Country of ResidenceWales
Correspondence Address25 Church Road
Llanstadwell
Milford Haven
Dyfed
SA73 1EB
Wales

Contact

Websitepieceregen.co
Telephone0114 2201402
Telephone regionSheffield

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,937
Cash£3,937
Current Liabilities£14,831

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

25 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
21 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
20 August 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 4
(3 pages)
27 March 2019Withdrawal of a person with significant control statement on 27 March 2019 (2 pages)
27 March 2019Cessation of Christopher Patrick Oliver as a person with significant control on 27 March 2019 (1 page)
20 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
30 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
17 July 2018Amended micro company accounts made up to 31 July 2017 (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
30 August 2017Notification of Timothy James Morris as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
30 August 2017Notification of Craig Michael Hibbert as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Christopher Patrick Oliver as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Christopher Patrick Oliver as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Craig Michael Hibbert as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Timothy James Morris as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
21 September 2016Statement of capital following an allotment of shares on 25 March 2016
  • GBP 3
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 25 March 2016
  • GBP 3
(3 pages)
21 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
14 March 2016Micro company accounts made up to 31 July 2015 (5 pages)
14 March 2016Micro company accounts made up to 31 July 2015 (5 pages)
30 September 2015Director's details changed for Timothy James Morris on 1 March 2015 (2 pages)
30 September 2015Director's details changed for Timothy James Morris on 1 March 2015 (2 pages)
30 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Director's details changed for Timothy James Morris on 1 March 2015 (2 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
29 April 2015Micro company accounts made up to 31 July 2014 (5 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
17 December 2013Appointment of Mr Craig Michael Hibbert as a director (2 pages)
17 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
17 December 2013Appointment of Mr Craig Michael Hibbert as a director (2 pages)
17 December 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Registered office address changed from 284a Smedley Street Matlock Derbyshire DE4 3LH on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 284a Smedley Street Matlock Derbyshire DE4 3LH on 10 June 2013 (1 page)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
2 September 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
2 September 2011Current accounting period shortened from 31 August 2012 to 31 July 2012 (3 pages)
23 August 2011Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 August 2011 (2 pages)
23 August 2011Termination of appointment of Barry Warmisham as a director (2 pages)
23 August 2011Appointment of Timothy James Morris as a director (3 pages)
23 August 2011Appointment of Timothy James Morris as a director (3 pages)
23 August 2011Termination of appointment of Barry Warmisham as a director (2 pages)
23 August 2011Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 August 2011 (2 pages)
19 August 2011Company name changed pice regen LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2011Company name changed pice regen LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2011Incorporation (27 pages)
16 August 2011Incorporation (27 pages)