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

B.g. Pearce Limited EXETER


B.g. Pearce started in year 2001 as Private Limited Company with registration number 04259037. The B.g. Pearce company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Exeter at Woodlands. Postal code: EX6 6HH.

At present there are 6 directors in the the firm, namely Amanda P., Pippa P. and Tony P. and others. In addition one secretary - Tony P. - is with the company. As of 3 May 2024, there were 4 ex directors - Trudy P., Elizabeth P. and others listed below. There were no ex secretaries.

This company operates within the EX6 6HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1001660 . It is located at Woodlands, Cheriton Bishop, Exeter with a total of 12 carsand 4 trailers.

B.g. Pearce Limited Address / Contact

Office Address Woodlands
Office Address2 Cheriton Bishop
Town Exeter
Post code EX6 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04259037
Date of Incorporation Wed, 25th Jul 2001
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Amanda P.

Position: Director

Appointed: 04 August 2003

Pippa P.

Position: Director

Appointed: 04 August 2003

Tony P.

Position: Director

Appointed: 29 August 2001

Hilary P.

Position: Director

Appointed: 29 August 2001

Paul P.

Position: Director

Appointed: 29 August 2001

Bernard P.

Position: Director

Appointed: 25 July 2001

Tony P.

Position: Secretary

Appointed: 25 July 2001

Trudy P.

Position: Director

Appointed: 04 August 2003

Resigned: 31 January 2014

Elizabeth P.

Position: Director

Appointed: 04 August 2003

Resigned: 25 November 2020

David P.

Position: Director

Appointed: 29 August 2001

Resigned: 25 November 2020

Kym P.

Position: Director

Appointed: 29 August 2001

Resigned: 31 January 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2001

Resigned: 25 July 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Hilary P. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Bernard P. This PSC has significiant influence or control over the company,. Then there is Paul P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Hilary P.

Notified on 25 July 2016
Nature of control: significiant influence or control

Bernard P.

Notified on 25 July 2016
Nature of control: significiant influence or control

Paul P.

Notified on 25 July 2016
Nature of control: significiant influence or control

Tony P.

Notified on 25 July 2016
Nature of control: significiant influence or control

David P.

Notified on 25 July 2016
Ceased on 25 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth732 216678 941591 761670 321711 334793 950      
Balance Sheet
Cash Bank In Hand259 263481 242273 94110 905104 867182 888      
Cash Bank On Hand     182 888222 494180 64083 551212 667770 777692 270
Current Assets1 030 456727 087412 454379 791481 775584 399751 292719 806510 070490 7521 258 6181 146 635
Debtors769 843212 595135 563366 186374 038398 811527 798538 166334 019277 085486 841452 995
Intangible Fixed Assets131 083118 083105 08392 08379 08366 083      
Net Assets Liabilities     793 950981 9951 037 710703 059927 9031 504 3902 126 786
Net Assets Liabilities Including Pension Asset Liability732 216678 941591 761670 321711 334793 950      
Property Plant Equipment     367 262388 995498 994521 099842 6471 091 0701 664 188
Stocks Inventory1 35033 2502 9502 7002 8702 700      
Tangible Fixed Assets188 191285 353327 869381 254323 535367 262      
Total Inventories     2 7001 0001 00092 5001 0001 0001 370
Reserves/Capital
Called Up Share Capital2 2002 2002 2002 2202 2202 220      
Profit Loss Account Reserve730 016676 741589 561668 101709 114791 730      
Shareholder Funds732 216678 941591 761670 321711 334793 950      
Other
Accrued Liabilities     3 5033 4578 292    
Accumulated Amortisation Impairment Intangible Assets     193 917206 917219 917232 917245 917258 917260 000
Accumulated Depreciation Impairment Property Plant Equipment     419 320534 241457 305586 220714 995879 8741 031 907
Additional Provisions Increase From New Provisions Recognised      4 85414 1289 00266 26548 83984 599
Average Number Employees During Period      131517161517
Corporation Tax Payable     33 36443 99817 238    
Creditors     185 244167 971163 641288 659286 780664 743417 800
Creditors Due Within One Year587 435410 674200 550124 705125 049185 244      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       156 87611 01154 73598 53490 236
Disposals Property Plant Equipment      4 815343 85914 150149 100256 350322 344
Fixed Assets319 274403 436432 952473 337402 618433 345442 078539 077548 182856 7301 092 1531 664 188
Increase From Amortisation Charge For Year Intangible Assets      13 00013 00013 00013 00013 0001 083
Increase From Depreciation Charge For Year Property Plant Equipment      114 92197 750139 926183 510263 413242 269
Intangible Assets     66 08353 08340 08327 08314 0831 083 
Intangible Assets Gross Cost     260 000260 000260 000260 000260 000260 000 
Intangible Fixed Assets Aggregate Amortisation Impairment128 917141 917154 917167 917180 917193 917      
Intangible Fixed Assets Amortisation Charged In Period 13 00013 00013 00013 00013 000      
Intangible Fixed Assets Cost Or Valuation260 000260 000260 000260 000260 000       
Net Current Assets Liabilities443 021316 413211 904255 086356 726399 155583 321556 165221 411203 972593 875728 835
Nominal Value Shares Issued Specific Share Issue        1   
Number Shares Allotted 1 0001 0001 0201 0201 020      
Number Shares Issued Fully Paid      1 0201 0201111
Number Shares Issued Specific Share Issue        1   
Other Creditors     3 2531 3841 002167 084131 556415 502252 148
Other Taxation Social Security Payable       33 27031 03138 255126 8729 759
Par Value Share 11111111111
Prepayments     56 60455 24554 21954 4774 4575 1325 295
Property Plant Equipment Gross Cost     786 582923 236956 2991 107 3191 557 6421 970 9442 696 095
Provisions     38 55043 40457 53266 534132 799181 638266 237
Provisions For Liabilities Balance Sheet Subtotal     38 55043 40457 53266 534132 799181 638266 237
Provisions For Liabilities Charges30 07940 90853 09558 10248 01038 550      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0201 0201 020      
Tangible Fixed Assets Additions 185 396193 923191 36751 525186 909      
Tangible Fixed Assets Cost Or Valuation586 887688 942666 484714 178718 111786 582      
Tangible Fixed Assets Depreciation398 696403 589338 615332 924394 576419 320      
Tangible Fixed Assets Depreciation Charged In Period 60 01092 430104 95772 69375 387      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 55 117157 404110 64811 04150 643      
Tangible Fixed Assets Disposals 83 341216 381143 67347 592118 438      
Total Additions Including From Business Combinations Property Plant Equipment      141 469394 732165 170599 423669 6521 047 495
Total Assets Less Current Liabilities762 295719 849644 856728 423759 344832 5001 025 3991 095 242769 5931 060 7021 686 0282 393 023
Trade Creditors Trade Payables     127 72988 49599 88590 54464 038122 369155 893
Trade Debtors Trade Receivables     200 366214 176238 192279 542272 628481 709414 031
Bank Borrowings Overdrafts         52 931  
Recoverable Value-added Tax           33 669

Transport Operator Data

Woodlands
Address Cheriton Bishop
City Exeter
Post code EX6 6HH
Vehicles 12
Trailers 4

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 11th, May 2023
Free Download (10 pages)

Company search

Advertisements