Pearl Scan Solutions Ltd BURY


Pearl Scan Solutions started in year 2003 as Private Limited Company with registration number 04637136. The Pearl Scan Solutions company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN. Since 2005-01-25 Pearl Scan Solutions Ltd is no longer carrying the name Pearl Reprographics.

At the moment there are 2 directors in the the company, namely Saadia A. and Muhammad A.. In addition one secretary - Saadia A. - is with the firm. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Pearl Scan Solutions Ltd Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04637136
Date of Incorporation Wed, 15th Jan 2003
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Saadia A.

Position: Director

Appointed: 16 December 2014

Saadia A.

Position: Secretary

Appointed: 17 January 2003

Muhammad A.

Position: Director

Appointed: 17 January 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2003

Resigned: 17 January 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 15 January 2003

Resigned: 17 January 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Pearl Scan Holdings Limited from Manchester, England. The abovementioned PSC is classified as "a limited partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pearl Scan Holdings Limited

41 Carnarvon Street, Manchester, M3 1EZ, England

Legal authority Companies Act
Legal form Limited Partnership
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Pearl Reprographics January 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth718 148992 613       
Balance Sheet
Cash Bank In Hand434 895759 466       
Cash Bank On Hand  704 621757 253985 3431 266 4281 739 2671 137 0941 463 892
Current Assets592 0721 160 2381 676 0122 030 6782 604 7443 046 4383 386 0633 331 8403 573 370
Debtors157 177400 772971 3911 273 4251 619 4011 780 0101 646 7962 194 7462 109 478
Net Assets Liabilities  1 330 9331 731 7722 095 9252 559 1752 696 0632 860 7293 067 663
Net Assets Liabilities Including Pension Asset Liability718 148992 613       
Other Debtors  533 552890 6701 193 5481 369 0381 302 6381 640 1281 675 544
Property Plant Equipment  90 08676 35464 09853 88045 34638 204 
Tangible Fixed Assets481 522107 663       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve718 147992 612       
Shareholder Funds718 148992 613       
Other
Amount Specific Advance Or Credit Directors   6 81922 12713 92114 514  
Amount Specific Advance Or Credit Made In Period Directors    28 94610 4475 776  
Amount Specific Advance Or Credit Repaid In Period Directors     20 00034 211  
Accumulated Depreciation Impairment Property Plant Equipment  110 348125 082137 338147 556156 090163 23212 200
Amounts Owed By Group Undertakings  194 691176 262169 513151 512118 826137 431197 500
Amounts Owed To Group Undertakings        57 677
Average Number Employees During Period  20161417212014
Creditors  417 598360 225562 278532 194727 810501 779623 900
Creditors Due After One Year138 166456       
Creditors Due Within One Year195 977253 849       
Finance Lease Liabilities Present Value Total  916      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  62 34061 19246 58243 72043 72043 720100 000
Increase From Depreciation Charge For Year Property Plant Equipment   14 73412 25610 2188 5347 14212 879
Net Current Assets Liabilities396 095906 3891 258 4141 670 4532 042 4662 514 2442 658 2532 830 0612 949 470
Number Shares Allotted 100       
Other Creditors  151 016164 902355 348298 787351 14266 73323 764
Other Taxation Social Security Payable  177 003133 403145 804185 297212 226145 103134 538
Par Value Share 1       
Property Plant Equipment Gross Cost  200 434201 436201 436201 436201 43612 20012 200
Provisions For Liabilities Balance Sheet Subtotal  17 56715 03510 6398 9497 5367 53627 724
Provisions For Liabilities Charges21 30320 983       
Secured Debts161 7463 216       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation557 509200 434       
Tangible Fixed Assets Depreciation75 98792 771       
Total Additions Including From Business Combinations Property Plant Equipment   1 002    120 592
Total Assets Less Current Liabilities877 6171 014 0521 348 5001 746 8072 106 5642 568 1242 703 5992 868 2653 095 387
Trade Creditors Trade Payables  88 66361 92061 12648 110164 442289 943407 921
Trade Debtors Trade Receivables  243 148206 493256 340259 460225 332417 187236 434

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements