Pearce & Mclaughlin Limited TWICKENHAM


Pearce & Mclaughlin Limited was dissolved on 2022-01-18. Pearce & Mclaughlin was a private limited company that could have been found at 25 Church Street, Twickenham, TW1 3NJ, Middlesex. Its net worth was estimated to be roughly 12469 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 1995-09-15) was run by 2 directors and 2 secretaries.
Director Vasanta P. who was appointed on 15 September 1998.
Director Peter P. who was appointed on 15 September 1995.
Among the secretaries, we can name: Vasanta P. appointed on 15 September 1998, Peter P. (appointed on 15 September 1995).

The company was officially classified as "agents involved in the sale of textiles, clothing, fur, footwear and leather goods" (46160). The latest confirmation statement was filed on 2020-09-30 and last time the statutory accounts were filed was on 31 December 2020. 2015-09-15 is the date of the most recent annual return.

Pearce & Mclaughlin Limited Address / Contact

Office Address 25 Church Street
Town Twickenham
Post code TW1 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03102365
Date of Incorporation Fri, 15th Sep 1995
Date of Dissolution Tue, 18th Jan 2022
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st December
Company age 27 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 14th Oct 2021
Last confirmation statement dated Wed, 30th Sep 2020

Company staff

Vasanta P.

Position: Director

Appointed: 15 September 1998

Vasanta P.

Position: Secretary

Appointed: 15 September 1998

Peter P.

Position: Secretary

Appointed: 15 September 1995

Peter P.

Position: Director

Appointed: 15 September 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1995

Resigned: 15 September 1995

Anthony M.

Position: Director

Appointed: 15 September 1995

Resigned: 31 August 1997

People with significant control

Peter P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Vasanta P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth12 46931 055    
Balance Sheet
Cash Bank On Hand   10 46816 976 
Current Assets18 14745 44230 84836 02833 50351 639
Debtors   25 56016 527 
Property Plant Equipment   663564 
Net Assets Liabilities 31 05519 42424 53723 42533 516
Net Assets Liabilities Including Pension Asset Liability12 46931 055    
Reserves/Capital
Shareholder Funds12 46931 055    
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 9859 084 
Average Number Employees During Period   222
Creditors 15 30512 20412 15410 64218 988
Increase From Depreciation Charge For Year Property Plant Equipment    99 
Net Current Assets Liabilities11 38930 13718 64423 87422 86132 651
Number Shares Issued Fully Paid    2 
Other Taxation Social Security Payable   11 8058 933 
Par Value Share    1 
Property Plant Equipment Gross Cost   9 648  
Total Assets Less Current Liabilities12 46931 05519 42424 53723 42533 516
Trade Creditors Trade Payables   3491 709 
Trade Debtors Trade Receivables   25 56016 527 
Fixed Assets1 080918780663564865
Creditors Due Within One Year6 75815 305    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, September 2021
Free Download (3 pages)

Company search

Advertisements