Pear Technology Services Limited HAVANT


Pear Technology Services started in year 1995 as Private Limited Company with registration number 03013412. The Pear Technology Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Havant at Unit 31 Broadmarsh Business Centre. Postal code: PO9 1HS.

At the moment there are 3 directors in the the company, namely Jonathan S., Christopher M. and Mark L.. In addition one secretary - Christopher M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pear Technology Services Limited Address / Contact

Office Address Unit 31 Broadmarsh Business Centre
Office Address2 Harts Farm Way
Town Havant
Post code PO9 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013412
Date of Incorporation Tue, 24th Jan 1995
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jonathan S.

Position: Director

Appointed: 01 April 2021

Christopher M.

Position: Secretary

Appointed: 21 January 2018

Christopher M.

Position: Director

Appointed: 06 December 2012

Mark L.

Position: Director

Appointed: 06 December 2012

Frederick R.

Position: Director

Appointed: 01 April 2018

Resigned: 06 May 2022

John C.

Position: Secretary

Appointed: 06 April 2015

Resigned: 21 January 2018

Jonathan R.

Position: Director

Appointed: 06 December 2012

Resigned: 13 September 2021

Robert D.

Position: Director

Appointed: 26 April 1999

Resigned: 06 April 2010

John E.

Position: Director

Appointed: 15 January 1999

Resigned: 01 September 2013

Carolyn C.

Position: Director

Appointed: 24 January 1995

Resigned: 06 April 2015

John C.

Position: Director

Appointed: 24 January 1995

Resigned: 31 March 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1995

Resigned: 24 January 1995

Carolyn C.

Position: Secretary

Appointed: 24 January 1995

Resigned: 06 April 2015

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Christopher M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Christopher M.

Notified on 15 July 2022
Ceased on 15 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark L.

Notified on 16 April 2018
Ceased on 29 March 2019
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 24 January 2017
Ceased on 31 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth259 846292 500321 132281 573       
Balance Sheet
Cash Bank On Hand   77 250139 05274 550100 940179 494254 747295 243169 826
Current Assets214 326233 155228 960241 533297 209208 791252 008300 118430 687531 702368 816
Debtors139 48897 22390 798140 068145 222117 354126 033108 345160 616216 720180 183
Net Assets Liabilities       416 376518 548568 148422 303
Other Debtors     18 0653 7623 3919 16714 7166 640
Property Plant Equipment   15 97015 14214 64514 04918 13220 79718 23916 069
Total Inventories   24 21512 93516 88725 03512 27915 32419 739 
Cash Bank In Hand54 688107 332109 06277 250       
Intangible Fixed Assets155 588150 538164 751175 922       
Stocks Inventory20 15028 60029 10024 215       
Tangible Fixed Assets7 2978 00412 41915 970       
Reserves/Capital
Called Up Share Capital1 3901 4301 5501 260       
Profit Loss Account Reserve236 496258 650272 882222 073       
Shareholder Funds259 846292 500321 132281 573       
Other
Accumulated Amortisation Impairment Intangible Assets   449 655477 123506 695538 215568 891599 707646 651695 782
Accumulated Depreciation Impairment Property Plant Equipment   15 85220 89925 78130 46434 45138 93933 03837 945
Average Number Employees During Period    13131312131414
Bank Borrowings Overdrafts        42 50032 50022 500
Creditors   151 852172 49096 50999 862136 60342 50032 50022 500
Deferred Tax Asset Debtors        4 5113 3443 567
Dividends Paid On Shares      233 541234 729   
Fixed Assets162 885158 542177 170191 892238 059245 448247 590252 861268 991268 287216 986
Future Minimum Lease Payments Under Non-cancellable Operating Leases         22 7273 971
Increase From Amortisation Charge For Year Intangible Assets    27 46829 57231 52030 67630 81646 94449 131
Increase From Depreciation Charge For Year Property Plant Equipment    5 0474 8824 6833 9874 4885 8324 907
Intangible Assets   175 922222 917230 803233 541234 729248 194250 048200 917
Intangible Assets Gross Cost   625 577700 040737 498771 756803 620847 901896 699 
Net Current Assets Liabilities97 215134 049143 96289 681124 719112 282152 146163 515292 057332 361227 817
Other Creditors     20 9068 24528 55523 43470 10933 559
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         11 733 
Other Disposals Property Plant Equipment         13 465 
Other Taxation Social Security Payable     48 96845 56349 75357 43480 45455 488
Property Plant Equipment Gross Cost   31 82236 04140 42644 51352 58359 73651 27754 014
Provisions For Liabilities Balance Sheet Subtotal        -4 511  
Total Additions Including From Business Combinations Property Plant Equipment    4 2194 3854 0878 0707 1535 0062 737
Total Assets Less Current Liabilities260 100292 591321 132281 573362 778357 730399 736416 376556 537600 648444 803
Trade Creditors Trade Payables     26 63546 05458 29550 26238 77841 952
Trade Debtors Trade Receivables     99 289122 271104 954146 938198 660169 976
Number Shares Issued Fully Paid    1 5051 305     
Par Value Share 11111     
Total Additions Including From Business Combinations Intangible Assets    74 46337 45834 258    
Creditors Due After One Year25491         
Creditors Due Within One Year117 11199 10684 998151 852       
Intangible Fixed Assets Additions 53 32470 74971 652       
Intangible Fixed Assets Aggregate Amortisation Impairment274 264332 638389 174449 655       
Intangible Fixed Assets Amortisation Charged In Period 58 37456 53660 481       
Intangible Fixed Assets Cost Or Valuation429 852483 176553 925625 577       
Number Shares Allotted 1 4301 5501 260       
Other Reserves5006006001 100       
Share Capital Allotted Called Up Paid1 3901 4301 5501 260       
Share Premium Account21 46031 82046 10057 140       
Tangible Fixed Assets Additions 2 9037 9097 474       
Tangible Fixed Assets Cost Or Valuation16 27017 26425 17331 822       
Tangible Fixed Assets Depreciation8 9739 26012 75415 852       
Tangible Fixed Assets Depreciation Charged In Period 2 0103 4943 690       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 723 591       
Tangible Fixed Assets Disposals 1 909 824       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements