Pearcelegal Limited SOLIHULL


Pearcelegal started in year 2005 as Private Limited Company with registration number 05409815. The Pearcelegal company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Solihull at 2 The Square. Postal code: B91 3RB.

Currently there are 2 directors in the the company, namely Nicholas T. and Graham P.. In addition one secretary - Graham P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Diana P. who worked with the the company until 18 October 2011.

Pearcelegal Limited Address / Contact

Office Address 2 The Square
Town Solihull
Post code B91 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05409815
Date of Incorporation Thu, 31st Mar 2005
Industry Solicitors
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Graham P.

Position: Secretary

Appointed: 18 October 2011

Nicholas T.

Position: Director

Appointed: 15 April 2009

Graham P.

Position: Director

Appointed: 31 March 2005

Pearcelegal Limited

Position: Corporate Director

Appointed: 15 April 2009

Resigned: 15 April 2009

Martin D.

Position: Director

Appointed: 18 August 2008

Resigned: 14 April 2009

Nicholas T.

Position: Director

Appointed: 18 August 2008

Resigned: 18 August 2008

Manmohan V.

Position: Director

Appointed: 31 May 2007

Resigned: 20 June 2008

Diana P.

Position: Secretary

Appointed: 31 March 2005

Resigned: 18 October 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 March 2005

Resigned: 31 March 2005

Sharad S.

Position: Director

Appointed: 31 March 2005

Resigned: 31 May 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 2005

Resigned: 31 March 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Graham P. This PSC and has 50,01-75% shares.

Graham P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1013 5962 0074 0207 455
Current Assets269 676273 986377 172441 686486 299
Debtors124 575136 246198 095243 572302 346
Net Assets Liabilities-112 812-102 94129 67296 700174 514
Other Debtors47 59545 08074 799116 015167 953
Property Plant Equipment35 93225 37519 51314 35710 968
Total Inventories145 000134 144177 070194 094176 498
Other
Amount Specific Advance Or Credit Directors1 50718 40627 30332 75364 892
Amount Specific Advance Or Credit Made In Period Directors24 59735 69945 70950 91592 139
Amount Specific Advance Or Credit Repaid In Period Directors49 70019 91322 00045 46560 000
Accumulated Depreciation Impairment Property Plant Equipment51 45862 38670 03978 11088 070
Average Number Employees During Period2019202221
Bank Borrowings Overdrafts1 365 40 00031 66722 500
Creditors97 85454 62964 43347 58122 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 10034 90069 90065 54553 645
Increase From Depreciation Charge For Year Property Plant Equipment 10 9287 6538 0719 960
Net Current Assets Liabilities-50 890-73 68774 592129 924188 100
Other Creditors97 85454 62924 43315 914128 832
Other Taxation Social Security Payable70 27477 066128 627108 390106 515
Property Plant Equipment Gross Cost87 39087 76189 55292 46799 038
Provisions For Liabilities Balance Sheet Subtotal    2 054
Total Additions Including From Business Combinations Property Plant Equipment 3711 7912 9156 571
Total Assets Less Current Liabilities-14 958-48 31294 105144 281199 068
Trade Creditors Trade Payables62 34765 43366 42079 09452 968
Trade Debtors Trade Receivables76 98091 166123 296127 557134 393

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
Free Download (10 pages)

Company search

Advertisements