Richard Pearsons Ltd CARDIFF


Richard Pearsons Ltd was dissolved on 2023-08-29. Richard Pearsons was a private limited company that could have been found at 09431836: Companies House Default Address, Cardiff, CF14 8LH. Its total net worth was estimated to be around 100 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2015-02-10) was run by 1 director.
Director Haseeb S. who was appointed on 24 August 2017.

The company was classified as "agents involved in the sale of a variety of goods" (46190), "other retail sale in non-specialised stores" (47190). As stated in the official data, there was a name change on 2021-03-08 and their previous name was Asset Acknowledgment. The latest confirmation statement was sent on 2022-05-17 and last time the statutory accounts were sent was on 15 July 2021. 2016-02-10 was the date of the latest annual return.

Richard Pearsons Ltd Address / Contact

Office Address 09431836: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09431836
Date of Incorporation Tue, 10th Feb 2015
Date of Dissolution Tue, 29th Aug 2023
Industry Agents involved in the sale of a variety of goods
Industry Other retail sale in non-specialised stores
End of financial Year 15th July
Company age 8 years old
Account next due date Sat, 15th Apr 2023
Account last made up date Thu, 15th Jul 2021
Next confirmation statement due date Wed, 31st May 2023
Last confirmation statement dated Tue, 17th May 2022

Company staff

Haseeb S.

Position: Director

Appointed: 24 August 2017

Mohammed A.

Position: Director

Appointed: 20 May 2020

Resigned: 23 May 2020

Abdul A.

Position: Director

Appointed: 04 October 2019

Resigned: 02 February 2020

Mohammed R.

Position: Director

Appointed: 17 April 2019

Resigned: 28 September 2019

Bilal M.

Position: Director

Appointed: 02 February 2019

Resigned: 06 October 2019

Greig C.

Position: Director

Appointed: 09 June 2016

Resigned: 20 January 2018

Marc F.

Position: Director

Appointed: 10 February 2015

Resigned: 03 June 2020

People with significant control

Haseeb S.

Notified on 12 January 2020
Nature of control: 75,01-100% shares

Mohammed A.

Notified on 1 June 2020
Ceased on 22 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed R.

Notified on 5 December 2019
Ceased on 4 January 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Abdul A.

Notified on 6 October 2019
Ceased on 27 November 2019
Nature of control: 75,01-100% shares

Bilal M.

Notified on 2 February 2019
Ceased on 6 October 2019
Nature of control: significiant influence or control

Company previous names

Asset Acknowledgment March 8, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282021-07-15
Net Worth100100     
Balance Sheet
Cash Bank On Hand    270 544458 900478 900
Current Assets    963 0422 949 5004 006 100
Debtors    320 8451 497 0002 178 500
Net Assets Liabilities 1001001002 554 7656 211 5707 993 300
Property Plant Equipment   1001 250 0002 690 0003 150 000
Total Inventories    371 653993 6001 348 700
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Accumulated Amortisation Impairment Intangible Assets    45 000  
Accumulated Depreciation Impairment Property Plant Equipment    40 000  
Average Number Employees During Period   4183135
Creditors    38 194286 930312 800
Disposals Decrease In Amortisation Impairment Intangible Assets    5 000  
Disposals Intangible Assets     191 500 
Disposals Property Plant Equipment     180 00040 000
Fixed Assets   1001 645 0003 647 5004 407 500
Increase From Amortisation Charge For Year Intangible Assets    35 000  
Increase From Depreciation Charge For Year Property Plant Equipment    30 000  
Intangible Assets    395 000957 5001 257 500
Intangible Assets Gross Cost    440 000957 5001 257 500
Net Current Assets Liabilities    924 8482 662 5703 693 300
Other Increase Decrease In Amortisation Impairment Intangible Assets    15 000  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    10 000  
Property Plant Equipment Gross Cost   1001 290 0002 690 0003 150 000
Total Additions Including From Business Combinations Intangible Assets    440 000724 000300 000
Total Additions Including From Business Combinations Property Plant Equipment    1 289 9001 600 000500 000
Total Assets Less Current Liabilities   1002 569 8486 310 0708 100 800
Total Increase Decrease From Revaluations Intangible Assets     30 000 
Total Increase Decrease From Revaluations Property Plant Equipment     20 000 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100   
Number Shares Allotted100100100100   
Par Value Share1111   
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
Free Download (1 page)

Company search