Pearson Hose & Hydraulics Limited LONDON


Pearson Hose & Hydraulics started in year 1999 as Private Limited Company with registration number 03772559. The Pearson Hose & Hydraulics company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 10 - 11 Charterhouse Square. Postal code: EC1M 6EE. Since 4th January 2021 Pearson Hose & Hydraulics Limited is no longer carrying the name Ferschl Hose And Hydraulics.

At the moment there are 3 directors in the the firm, namely Alessandro L., Kevin M. and Richard D.. In addition one secretary - John M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pearson Hose & Hydraulics Limited Address / Contact

Office Address 10 - 11 Charterhouse Square
Town London
Post code EC1M 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03772559
Date of Incorporation Tue, 18th May 1999
Industry Manufacture of fluid power equipment
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (92 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Alessandro L.

Position: Director

Appointed: 01 October 2022

John M.

Position: Secretary

Appointed: 06 April 2022

Kevin M.

Position: Director

Appointed: 15 January 2021

Richard D.

Position: Director

Appointed: 24 January 2018

Barbara G.

Position: Director

Appointed: 06 April 2022

Resigned: 30 September 2022

Christopher F.

Position: Director

Appointed: 24 January 2018

Resigned: 06 April 2022

David G.

Position: Director

Appointed: 21 September 2012

Resigned: 21 March 2018

David G.

Position: Secretary

Appointed: 10 September 2009

Resigned: 24 January 2018

Paul J.

Position: Secretary

Appointed: 04 April 2008

Resigned: 10 September 2009

Peter S.

Position: Director

Appointed: 11 August 1999

Resigned: 07 November 2014

Paul J.

Position: Director

Appointed: 11 August 1999

Resigned: 21 March 2018

Patricia O.

Position: Secretary

Appointed: 18 May 1999

Resigned: 04 April 2008

James O.

Position: Director

Appointed: 18 May 1999

Resigned: 04 April 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is R&G Fluid Power Group Limited from Preston, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul J. This PSC owns 50,01-75% shares.

R&G Fluid Power Group Limited

71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom Company Register
Registration number 10404128
Notified on 24 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul J.

Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control: 50,01-75% shares

Company previous names

Ferschl Hose And Hydraulics January 4, 2021
Ferschl Engineering (UK) April 14, 2012
Ferschl Holdings April 15, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand  1 0452 37035 7661 3241 32741854 436
Current Assets1 039 634797 386886 976613 554672 125773 671914 199593 732869 202
Debtors836 412561 894674 062421 201428 766565 314697 318363 026529 585
Net Assets Liabilities  504 185363 585351 250305 128356 965395 496520 444
Other Debtors  64 75258 16625 70216 80535 59827 68231 939
Property Plant Equipment  592 225444 428413 211439 732446 212531 447508 640
Total Inventories  211 869189 983207 593207 033215 554230 288285 181
Cash Bank In Hand 1 699       
Intangible Fixed Assets30 935        
Net Assets Liabilities Including Pension Asset Liability1 059 79041 942       
Stocks Inventory203 222233 793       
Tangible Fixed Assets215 158189 100       
Reserves/Capital
Called Up Share Capital350 002350 002       
Profit Loss Account Reserve709 788-308 060       
Other
Accumulated Depreciation Impairment Property Plant Equipment  96 008112 439113 259150 816170 838200 221240 753
Additions Other Than Through Business Combinations Property Plant Equipment   63 511  52 645142 75679 190
Amounts Owed By Group Undertakings Participating Interests  46 49755 96571 079    
Amounts Owed By Related Parties    71 079289 788203 00025 00075 000
Amounts Owed To Group Undertakings     171 5749 286  
Average Number Employees During Period  222020 191813
Bank Borrowings  85 16671 166436 459189 467   
Bank Borrowings Overdrafts    74 666179 639170 493166 923148 583
Bank Overdrafts  281 267228 561361 793230 878   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  72 87871 16669 454    
Creditors  801 609529 669578 237233 459228 786253 972205 021
Finance Lease Liabilities Present Value Total  23 77616 49115 009    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  41 36141 289 42 21219 89419 40078 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  427 122-170 000     
Income Tax Expense Credit On Components Other Comprehensive Income  72 610-30 600     
Increase From Depreciation Charge For Year Property Plant Equipment   37 18923 23837 55740 03149 53382 348
Net Current Assets Liabilities-45 023-22 64685 36783 88593 888127 825170 595174 732298 863
Other Creditors  23 90440 50516 07253 82058 29387 04956 438
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 75822 417 20 00920 15041 816
Other Disposals Property Plant Equipment   14 87730 396 26 14328 13861 465
Other Taxation Social Security Payable  50 68536 80734 09036 40753 67142 20669 979
Property Plant Equipment Gross Cost  688 233556 867526 471590 548617 050731 668749 393
Provisions For Liabilities Balance Sheet Subtotal  74 61244 01244 01228 97031 05656 71182 038
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -10 000     
Taxation Social Security Payable   36 80734 090    
Total Additions Including From Business Combinations Property Plant Equipment     64 077   
Total Assets Less Current Liabilities1 203 010166 454677 592528 313507 099567 557616 807706 179807 503
Total Borrowings    74 666179 639   
Total Increase Decrease From Revaluations Property Plant Equipment   -180 000     
Trade Creditors Trade Payables  421 977207 305151 273159 249243 869260 079272 955
Trade Debtors Trade Receivables  562 813307 070331 985258 721458 720310 344422 646
Capital Employed1 059 79041 942       
Creditors Due After One Year141 218122 510       
Creditors Due Within One Year1 084 657820 032       
Fixed Assets1 248 033189 100       
Intangible Fixed Assets Aggregate Amortisation Impairment58 74089 675       
Intangible Fixed Assets Amortisation Charged In Period 30 935       
Intangible Fixed Assets Cost Or Valuation89 67589 675       
Investments Fixed Assets1 001 940        
Number Shares Allotted 350 002       
Par Value Share 1       
Provisions For Liabilities Charges2 0022 002       
Share Capital Allotted Called Up Paid350 002350 002       
Tangible Fixed Assets Additions 41 584       
Tangible Fixed Assets Cost Or Valuation279 493263 206       
Tangible Fixed Assets Depreciation64 33574 106       
Tangible Fixed Assets Depreciation Charged In Period 42 224       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 32 453       
Tangible Fixed Assets Disposals 57 871       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th September 2022
filed on: 27th, July 2023
Free Download (23 pages)

Company search