Company NamePier 2 Pier It Limited
DirectorSpencer Mark Edwin Pier
Company StatusActive
Company Number03738738
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Spencer Mark Edwin Pier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1999(4 days after company formation)
Appointment Duration25 years
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameNicola Coates
NationalityBritish
StatusCurrent
Appointed01 February 2009(9 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameJon Mildenhall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(4 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2009)
RoleRegistry Systems Officer
Correspondence Address32 Broughton Avenue
Ensbury Park
Bournemouth
Dorset
BH10 6HZ
Secretary NameMr Spencer Mark Edwin Pier
NationalityBritish
StatusResigned
Appointed27 March 1999(4 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2009)
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence AddressThe Gables Sawyers Hill
Minety
Nr Malmesbury
Wiltshire
SN16 9QL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£68,553
Cash£79,390
Current Liabilities£10,837

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
25 March 2020Change of details for Mr Spencer Mark Edwin Pier as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Change of details for Nicola Louise Coates as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Director's details changed for Spencer Mark Edwin Pier on 25 March 2020 (2 pages)
25 March 2020Secretary's details changed for Nicola Coates on 25 March 2020 (1 page)
21 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(4 pages)
11 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(4 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(4 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Director's details changed for Spencer Mark Edwin Pier on 22 March 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Spencer Mark Edwin Pier on 22 March 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
18 February 2009Secretary appointed nicola coates (2 pages)
18 February 2009Appointment terminated director jon mildenhall (1 page)
18 February 2009Appointment terminated secretary spencer pier (2 pages)
18 February 2009Secretary appointed nicola coates (2 pages)
18 February 2009Appointment terminated secretary spencer pier (2 pages)
18 February 2009Appointment terminated director jon mildenhall (1 page)
21 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 April 2008Director and secretary's change of particulars / spencer pier / 20/03/2006 (1 page)
22 April 2008Director's change of particulars / jon mildenhall / 01/03/2008 (1 page)
22 April 2008Director's change of particulars / jon mildenhall / 01/03/2008 (1 page)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 April 2008Return made up to 23/03/08; full list of members (4 pages)
22 April 2008Director and secretary's change of particulars / spencer pier / 20/03/2006 (1 page)
27 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 April 2006Return made up to 23/03/06; full list of members (2 pages)
24 April 2006Return made up to 23/03/06; full list of members (2 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 April 2005Return made up to 23/03/05; full list of members (3 pages)
25 April 2005Return made up to 23/03/05; full list of members (3 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
5 April 2004Return made up to 23/03/04; full list of members (7 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 April 2003Return made up to 23/03/03; full list of members (7 pages)
11 April 2003Return made up to 23/03/03; full list of members (7 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Full accounts made up to 31 March 2000 (8 pages)
18 May 2000Full accounts made up to 31 March 2000 (8 pages)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
3 April 2000Return made up to 23/03/00; full list of members (6 pages)
19 April 1999Ad 28/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 April 1999Ad 28/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Registered office changed on 15/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 April 1999Registered office changed on 15/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
23 March 1999Incorporation (18 pages)
23 March 1999Incorporation (18 pages)