Pearson Ferrier Franchise Limited BURY


Founded in 2014, Pearson Ferrier Franchise, classified under reg no. 09146219 is an active company. Currently registered at 435 /437 Walmersley Road BL9 5EU, Bury the company has been in the business for 10 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 2 directors in the the company, namely Mitchell P. and Julian F.. In addition one secretary - Mitchell P. - is with the firm. As of 29 May 2024, there was 1 ex director - Maria K.. There were no ex secretaries.

Pearson Ferrier Franchise Limited Address / Contact

Office Address 435 /437 Walmersley Road
Town Bury
Post code BL9 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09146219
Date of Incorporation Thu, 24th Jul 2014
Industry Real estate agencies
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Mitchell P.

Position: Director

Appointed: 24 July 2014

Julian F.

Position: Director

Appointed: 24 July 2014

Mitchell P.

Position: Secretary

Appointed: 24 July 2014

Maria K.

Position: Director

Appointed: 24 July 2014

Resigned: 07 May 2015

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Mitchell P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mitchell P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mitchell P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Mitchell P.

Notified on 14 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mitchell P.

Notified on 20 July 2016
Ceased on 9 August 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Mitchell P.

Notified on 24 July 2016
Ceased on 9 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 215-43 905-60 311     
Balance Sheet
Cash Bank On Hand  1811 2031 6977 4755 3994 874
Current Assets30 85019 66522 46012 07714 6117 4755 6595 024
Debtors3019 46222 27910 87412 914 260150
Net Assets Liabilities  -60 311-79 750-97 735-83 756-90 305-94 700
Other Debtors  22 00810 43010 430 260150
Property Plant Equipment  52 13645 76734 32525 74419 30814 481
Cash Bank In Hand30 820203181     
Net Assets Liabilities Including Pension Asset Liability1 215-43 905-60 311     
Tangible Fixed Assets2 46159 83052 136     
Reserves/Capital
Called Up Share Capital303030     
Profit Loss Account Reserve1 185-43 935-60 341     
Shareholder Funds1 215-43 905-60 311     
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 87524 24435 68644 26750 70355 530
Average Number Employees During Period    2222
Balances Amounts Owed To Related Parties     66 39466 39466 394
Creditors  124 480128 89815 794112 084111 604111 454
Increase From Depreciation Charge For Year Property Plant Equipment   6 36911 4428 5816 4364 827
Net Current Assets Liabilities30 850-91 769-102 020-116 821-109 744-104 609-105 945-106 430
Number Shares Issued Fully Paid   30    
Other Creditors  96 634102 018111 204111 604111 604111 454
Other Taxation Social Security Payable   68133480  
Par Value Share11 1    
Property Plant Equipment Gross Cost  70 01170 01170 01170 01170 011 
Provisions For Liabilities Balance Sheet Subtotal  10 4278 6966 5224 8913 6682 751
Total Assets Less Current Liabilities33 311-31 939-49 884-71 054-75 419-78 865-86 637-91 949
Trade Creditors Trade Payables  27 84626 81215 794   
Trade Debtors Trade Receivables  2714442 484   
Creditors Due After One Year32 096       
Creditors Due Within One Year32 096111 434124 480     
Fixed Assets2 46159 83052 136     
Number Shares Allotted3030      
Provisions For Liabilities Charges 11 96610 427     
Share Capital Allotted Called Up Paid3030      
Tangible Fixed Assets Additions3 28166 730      
Tangible Fixed Assets Cost Or Valuation3 28170 01170 011     
Tangible Fixed Assets Depreciation82010 18117 875     
Tangible Fixed Assets Depreciation Charged In Period8209 3617 694     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Wednesday 9th August 2023
filed on: 9th, August 2023
Free Download (1 page)

Company search

Advertisements