You are here: bizstats.co.uk > a-z index > P list > PE list

Peirsons Tractors Limited SHREWSBURY


Peirsons Tractors started in year 2014 as Private Limited Company with registration number 09211762. The Peirsons Tractors company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Shrewsbury at Countrywide House. Postal code: SY1 3AB.

The company has 2 directors, namely Andrew A., Richard K.. Of them, Andrew A., Richard K. have been with the company the longest, being appointed on 10 September 2014. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Peirsons Tractors Limited Address / Contact

Office Address Countrywide House
Office Address2 Knights Way
Town Shrewsbury
Post code SY1 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09211762
Date of Incorporation Wed, 10th Sep 2014
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Andrew A.

Position: Director

Appointed: 10 September 2014

Richard K.

Position: Director

Appointed: 10 September 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Andrew A. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Andrew A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Richard K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand382 905413 081385 460313 092314 049
Current Assets655 977679 517687 508628 102639 444
Debtors1 09170 966853115 1051 417
Net Assets Liabilities292 922331 406337 678330 444322 864
Other Debtors1 0911 07585310 105997
Property Plant Equipment24 34318 33013 80910 4087 851
Total Inventories271 981195 470301 195199 905323 978
Other
Accumulated Depreciation Impairment Property Plant Equipment9 99216 00520 52623 92726 484
Average Number Employees During Period43222
Bank Borrowings Overdrafts346437421  
Comprehensive Income Expense80 129102 48480 27266 76666 420
Corporation Tax Payable15 36125 18219 68816 30818 201
Creditors382 774362 959361 016306 088322 468
Depreciation Rate Used For Property Plant Equipment 25252525
Dividends Paid101 00064 00074 00074 00074 000
Fixed Assets24 34318 33013 80910 4087 851
Income Expense Recognised Directly In Equity-101 000-64 000-74 000-74 000-74 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 0134 5213 4002 557
Net Current Assets Liabilities273 203316 558326 492322 014316 976
Other Creditors269 202269 809288 797289 012288 955
Other Taxation Social Security Payable2 0063 1751 662 14 910
Profit Loss80 129102 48480 27266 76666 420
Property Plant Equipment Gross Cost 34 33534 33534 33534 335
Provisions For Liabilities Balance Sheet Subtotal4 6243 4822 6231 9781 963
Total Assets Less Current Liabilities297 546334 888340 301332 422324 827
Trade Creditors Trade Payables95 85964 35650 448768402
Trade Debtors Trade Receivables 69 891 105 000420
Advances Credits Directors259 900259 900278 364278 364278 364
Advances Credits Made In Period Directors40 000 20 000  
Advances Credits Repaid In Period Directors  1 536  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 4th, January 2024
Free Download (13 pages)

Company search

Advertisements