Pearson Engineering Limited NEWCASTLE UPON TYNE


Pearson Engineering started in year 1985 as Private Limited Company with registration number 01876136. The Pearson Engineering company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Armstrong Works. Postal code: NE15 6UX.

At the moment there are 5 directors in the the firm, namely Ian B., Yoram A. and Nicholas P. and others. In addition one secretary - Liat S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pearson Engineering Limited Address / Contact

Office Address Armstrong Works
Office Address2 Scotswood Road
Town Newcastle Upon Tyne
Post code NE15 6UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01876136
Date of Incorporation Thu, 10th Jan 1985
Industry Defence activities
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Ian B.

Position: Director

Appointed: 02 April 2024

Yoram A.

Position: Director

Appointed: 07 October 2022

Nicholas P.

Position: Director

Appointed: 07 October 2022

Ran G.

Position: Director

Appointed: 07 October 2022

John H.

Position: Director

Appointed: 07 October 2022

Liat S.

Position: Secretary

Appointed: 23 September 2022

Hugh F.

Position: Director

Resigned: 12 June 2018

Paul L.

Position: Director

Appointed: 09 July 2018

Resigned: 20 October 2022

Jason R.

Position: Director

Appointed: 01 July 2018

Resigned: 20 October 2022

Richard B.

Position: Director

Appointed: 01 July 2018

Resigned: 20 October 2022

Helen L.

Position: Director

Appointed: 25 March 2014

Resigned: 31 July 2018

Craig P.

Position: Director

Appointed: 02 December 2013

Resigned: 02 April 2024

Mark W.

Position: Director

Appointed: 02 September 2013

Resigned: 20 October 2022

Philip K.

Position: Director

Appointed: 08 February 2012

Resigned: 28 March 2017

Philip K.

Position: Secretary

Appointed: 08 February 2012

Resigned: 28 March 2017

John R.

Position: Director

Appointed: 23 September 2008

Resigned: 25 September 2019

John C.

Position: Director

Appointed: 20 August 2008

Resigned: 31 January 2013

Roger A.

Position: Director

Appointed: 18 June 2004

Resigned: 28 February 2017

Simon G.

Position: Director

Appointed: 18 June 2004

Resigned: 20 October 2022

Alan R.

Position: Director

Appointed: 18 June 2004

Resigned: 31 December 2012

Terence C.

Position: Secretary

Appointed: 18 June 2004

Resigned: 08 February 2012

John R.

Position: Director

Appointed: 08 November 2001

Resigned: 18 June 2004

Stephen B.

Position: Director

Appointed: 08 November 2001

Resigned: 29 July 2008

Simon R.

Position: Director

Appointed: 24 October 1991

Resigned: 18 June 2004

Alan R.

Position: Director

Appointed: 24 October 1991

Resigned: 08 November 2002

Terence C.

Position: Director

Appointed: 24 October 1991

Resigned: 08 February 2012

Anne R.

Position: Secretary

Appointed: 24 October 1991

Resigned: 18 June 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Reece Group Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reece Group Limited

Armstrong Works Scotswood Road, Newcastle Upon Tyne, NE15 6UX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7630662
Notified on 30 June 2016
Ceased on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for the year ending on 31st December 2022
filed on: 23rd, August 2023
Free Download (40 pages)

Company search

Advertisements