Background WavePink WaveYellow Wave

PIECE MILL LTD (05982113)

PIECE MILL LTD (05982113) is an active UK company. incorporated on 30 October 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PIECE MILL LTD has been registered for 19 years. Current directors include STROSS, Joseph.

Company Number
05982113
Status
active
Type
ltd
Incorporated
30 October 2006
Age
19 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STROSS, Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIECE MILL LTD

PIECE MILL LTD is an active company incorporated on 30 October 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PIECE MILL LTD was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05982113

LTD Company

Age

19 Years

Incorporated 30 October 2006

Size

N/A

Accounts

ARD: 31/10

Overdue

1 year overdue

Last Filed

Made up to 31 October 2022 (3 years ago)
Submitted on 5 October 2023 (2 years ago)
Period: 1 November 2021 - 31 October 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2024
Period: 1 November 2022 - 31 October 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 13 July 2024 (1 year ago)
Submitted on 1 August 2024 (1 year ago)

Next Due

Due by 27 July 2025
For period ending 13 July 2025

Previous Company Names

COOLLAM BROORYME LIMITED
From: 20 March 2023To: 17 December 2024
PIECE MILL LTD
From: 14 March 2011To: 20 March 2023
GILLMARK DEVELOPMENTS (YORKSHIRE) LIMITED
From: 12 December 2007To: 14 March 2011
HORTON STREET LIMITED
From: 30 October 2006To: 12 December 2007
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

11 Vale Rd Altrincham Cheshire WA14 3AE England
From: 28 February 2025To: 17 March 2025
100 Barbirolli Square Manchester M2 3BD England
From: 21 January 2025To: 28 February 2025
25 Horton Street 25 Horton Street Halifax HX1 1QE England
From: 29 December 2024To: 21 January 2025
27 Horton Street Horton Street Halifax HX1 1QE England
From: 17 December 2024To: 29 December 2024
100 Barbirolli Square Manchester M2 3BD England
From: 24 September 2024To: 17 December 2024
11 Vale Rd Vale Road Bowdon Altrincham WA14 3AE England
From: 24 January 2024To: 24 September 2024
C/O Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
From: 7 August 2014To: 24 January 2024
8 Sawmill Yard Leeds Yorkshire LS11 5WH
From: 30 October 2006To: 7 August 2014
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 12
Director Joined
Jul 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
May 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

STROSS, Joseph

Active
Brayford Square, LondonE1 0SG
Born July 1979
Director
Appointed 24 Jan 2025

IVANOFF, Debra

Resigned
1 Hawtorn View, BaildonBD17 6DU
Secretary
Appointed 30 Oct 2006
Resigned 02 Mar 2009

JACKSON, Andrew Howard

Resigned
2 Moor Grange Drive, LeedsLS16 5BW
Secretary
Appointed 06 Feb 2009
Resigned 12 Jun 2009

STROSS, Lorraine

Resigned
Horton Street, HalifaxHX1 1QE
Secretary
Appointed 31 May 2023
Resigned 29 Dec 2024

ELLIS, Norman Barry

Resigned
199b Quarry Road, CleckheatonBD19 4RS
Born December 1946
Director
Appointed 30 Oct 2006
Resigned 06 Feb 2009

IVANOFF, Debra

Resigned
1 Hawtorn View, BaildonBD17 6DU
Born September 1961
Director
Appointed 30 Oct 2006
Resigned 02 Mar 2009

LAVER, Andrew James

Resigned
Birkby House, BrighouseHD6 4JJ
Born June 1966
Director
Appointed 06 Feb 2009
Resigned 18 Jun 2018

STROSS, Avraham

Resigned
Barbirolli Square, ManchesterM2 3BD
Born July 1979
Director
Appointed 10 Jan 2025
Resigned 31 Jan 2025

STROSS, Benjamin Simon

Resigned
Vale Road, AltrinchamWA14 3AE
Born October 1984
Director
Appointed 10 Feb 2020
Resigned 31 May 2023

STROSS, David Joseph

Resigned
Silver Street, BuryBL9 0DH
Born July 1979
Director
Appointed 02 Jun 2015
Resigned 10 Jan 2025

STROSS, David

Resigned
33 Manchester Road, KnutsfordWA16 0LY
Born July 1979
Director
Appointed 07 Dec 2006
Resigned 27 Feb 2012

STROSS, Ralph Michael

Resigned
Silver Street, BuryBL9 0DH
Born August 1949
Director
Appointed 26 Jun 2019
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew James Laver

Ceased
Birkby House, BrighouseHD6 4JJ
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jun 2018
Brayford Square, LondonE1 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 December 2024
TM02Termination of Secretary
Certificate Change Of Name Company
17 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Certificate Change Of Name Company
20 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
12 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2011
CONNOTConfirmation Statement Notification
Resolution
3 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
287Change of Registered Office
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 February 2009
287Change of Registered Office
Legacy
16 July 2008
287Change of Registered Office
Certificate Change Of Name Company
12 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2007
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Legacy
27 March 2007
88(2)R88(2)R
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
8 January 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
30 October 2006
NEWINCIncorporation