Pearce Bros. Limited SWADLINCOTE


Pearce Bros started in year 2003 as Private Limited Company with registration number 04912363. The Pearce Bros company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Swadlincote at Old Police Station. Postal code: DE11 8LN.

At the moment there are 2 directors in the the company, namely Janine P. and Matthew P.. In addition one secretary - Janine P. - is with the firm. As of 26 April 2024, there were 2 ex directors - Roger P., Michael P. and others listed below. There were no ex secretaries.

This company operates within the DE12 7DS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1067954 . It is located at Old Council Depot, Westminster Industrial Estate, Swadlincote with a total of 4 carsand 2 trailers.

Pearce Bros. Limited Address / Contact

Office Address Old Police Station
Office Address2 Church Street
Town Swadlincote
Post code DE11 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04912363
Date of Incorporation Fri, 26th Sep 2003
Industry Other retail sale not in stores, stalls or markets
End of financial Year 29th September
Company age 21 years old
Account next due date Sat, 29th Jun 2024 (64 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Janine P.

Position: Director

Appointed: 26 November 2021

Matthew P.

Position: Director

Appointed: 01 October 2021

Janine P.

Position: Secretary

Appointed: 26 September 2003

Roger P.

Position: Director

Appointed: 26 September 2003

Resigned: 29 November 2021

Michael P.

Position: Director

Appointed: 26 September 2003

Resigned: 27 January 2018

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 2003

Resigned: 26 September 2003

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2003

Resigned: 26 September 2003

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats discovered, there is Janine P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roger P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Janine P.

Notified on 17 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Roger P.

Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Rosemary P.

Notified on 27 January 2018
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 6 April 2016
Ceased on 27 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-29
Net Worth10 0633 1151 852357438-4 975222     
Balance Sheet
Cash Bank In Hand8857 2274 308 1 565       
Current Assets53 53548 55751 25534 53527 97229 83031 39534 03130 07028 26337 74841 024
Debtors2 7702 8203 6571 1921 215510      
Intangible Fixed Assets10 5008 7507 0005 2503 5001 750      
Stocks Inventory49 88038 51043 29033 34325 19229 320      
Tangible Fixed Assets11 1168 6717 2538 6576 4934 870      
Net Assets Liabilities      2226 83510 9399 2617 08321 346
Net Assets Liabilities Including Pension Asset Liability     -4 975222     
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve10 0613 1131 850355436-4 977      
Shareholder Funds10 0633 1151 852357438-4 975222     
Other
Creditors Due Within One Year65 08862 86363 65648 08537 52741 42534 826     
Fixed Assets21 61617 42114 25313 9079 9936 6203 6532 7402 0551078060
Intangible Fixed Assets Aggregate Amortisation Impairment7 0008 75010 50012 25014 00015 750      
Intangible Fixed Assets Amortisation Charged In Period 1 7501 7501 7501 7501 750      
Intangible Fixed Assets Cost Or Valuation17 50017 50017 50017 50017 500       
Net Current Assets Liabilities-11 553-14 306-12 401-13 550-9 555-11 595-3 4314 0958 8849 1547 00321 286
Number Shares Allotted 22222      
Par Value Share 11111      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions  1 0004 289        
Tangible Fixed Assets Cost Or Valuation30 10130 10131 10135 39035 390       
Tangible Fixed Assets Depreciation18 98521 43023 84826 73328 89730 520      
Tangible Fixed Assets Depreciation Charged In Period 2 4452 4182 8852 1641 623      
Total Assets Less Current Liabilities10 0633 1151 852357438-4 9752226 83510 9399 2617 08321 346
Average Number Employees During Period        2222
Creditors      34 82629 93621 18619 10930 74519 738

Transport Operator Data

Old Council Depot
Address Westminster Industrial Estate , Measham
City Swadlincote
Post code DE12 7DS
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-09-29
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements