ABOUT PIER (UK) LIMITED
We originally set up shop as a civil engineering business back in 2001, so we fully understand your project requirements. Within that time we’ve worked on a number of large developments including extensive motorway improvements, railway bridge repairs and new infrastructure projects.
With the largest hire fleet in the UK (and Europe), we provide national availability of safe excavation to support your construction and civil engineering projects.
Suction excavation provides a safe excavation for:
KEY FINANCE
Year
2016
Assets
£1814.53k
▲ £808.36k (80.34 %)
Cash
£196.9k
▲ £5.13k (2.67 %)
Liabilities
£495.46k
▲ £251.97k (103.49 %)
Net Worth
£1319.07k
▲ £556.38k (72.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
St. Helens
- Company name
- PIER (UK) LIMITED
- Company number
- 04277266
- VAT
- GB781519804
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Aug 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pier-uk.co.uk
- Phones
-
01925 228 674
01925 228 636
- Registered Address
- UNIT 8 SANKEY VALLEY INDUSTRIAL ESTATE,
EARLESTOWN,
NEWTON-LE-WILLOWS,
MERSEYSIDE,
WA12 8DN
ECONOMIC ACTIVITIES
- 41201
- Construction of commercial buildings
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 12 Jan 2017
- Total exemption small company accounts made up to 31 August 2016
- 16 Sep 2016
- Confirmation statement made on 28 August 2016 with updates
- 15 Jan 2016
- Total exemption small company accounts made up to 31 August 2015
CHARGES
-
11 April 2013
- Status
- Outstanding
- Delivered
- 16 April 2013
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Notification of addition to or amendment of charge…
-
26 May 2005
- Status
- Satisfied
on 16 March 2013
- Delivered
- 1 June 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 October 2002
- Status
- Satisfied
on 16 March 2013
- Delivered
- 16 October 2002
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PIER (UK) LIMITED DIRECTORS
Majella Hughes
Acting
- Appointed
- 22 November 2001
- Role
- Secretary
- Address
- Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, Merseyside, England, WA12 8DN
- Name
- HUGHES, Majella
Brian Doran
Acting
- Appointed
- 01 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, Merseyside, England, WA12 8DN
- Country Of Residence
- United Kingdom
- Name
- DORAN, Brian
Majella Hughes
Acting
- Appointed
- 01 April 2014
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- Irish
- Address
- Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, Merseyside, England, WA12 8DN
- Country Of Residence
- United Kingdom
- Name
- HUGHES, Majella
Sean Quinn
Acting
PSC
- Appointed
- 28 August 2001
- Occupation
- Builder
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Unit 8, Sankey Valley Industrial Estate, Earlestown, Newton-Le-Willows, Merseyside, England, WA12 8DN
- Country Of Residence
- England
- Name
- QUINN, Sean
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Denise Carol Toft
Resigned
- Appointed
- 28 August 2001
- Resigned
- 22 November 2001
- Role
- Secretary
- Address
- 1 Warwick Avenue, Newton Le Willows, Cheshire, WA12 8PS
- Name
- TOFT, Denise Carol
FIRST SECRETARIES LIMITED
Resigned
- Appointed
- 28 August 2001
- Resigned
- 28 August 2001
- Role
- Nominee Secretary
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST SECRETARIES LIMITED
FIRST DIRECTORS LIMITED
Resigned
- Appointed
- 28 August 2001
- Resigned
- 28 August 2001
- Role
- Nominee Director
- Address
- 72 New Bond Street, London, W1S 1RR
- Name
- FIRST DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.