Pearson Spares & Service Limited WHITLEY BAY


Pearson Spares & Service started in year 1985 as Private Limited Company with registration number 01894567. The Pearson Spares & Service company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Whitley Bay at 246 Park View. Postal code: NE26 3QX.

At present there are 2 directors in the the company, namely Neil S. and Ashley D.. In addition one secretary - Ashley D. - is with the firm. As of 16 May 2024, there were 4 ex directors - Terence W., Eric A. and others listed below. There were no ex secretaries.

Pearson Spares & Service Limited Address / Contact

Office Address 246 Park View
Town Whitley Bay
Post code NE26 3QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01894567
Date of Incorporation Tue, 12th Mar 1985
Industry Repair of machinery
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Neil S.

Position: Director

Appointed: 08 August 2008

Ashley D.

Position: Secretary

Appointed: 08 August 2008

Ashley D.

Position: Director

Appointed: 08 August 2008

Terence W.

Position: Director

Appointed: 15 December 1991

Resigned: 08 August 2008

Eric A.

Position: Director

Appointed: 15 December 1991

Resigned: 31 March 1996

Brian H.

Position: Director

Appointed: 15 December 1991

Resigned: 08 August 2008

Denis J.

Position: Director

Appointed: 15 December 1991

Resigned: 31 December 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Ashley D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Neil S. This PSC has significiant influence or control over the company,.

Ashley D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil S.

Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: significiant influence or control

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 Worth26 89925 718       
Balance Sheet
Cash Bank On Hand   9 22526 96514 23043 56757 10815 853
Current Assets77 86557 63458 76262 74673 11355 83499 593134 335116 385
Debtors59 42933 676 51 04643 99837 52941 92658 17757 857
Net Assets Liabilities  50 07352 87552 92152 81937 21724 1798 745
Other Debtors   23 1636 9927 9309 4829 4208 982
Property Plant Equipment   33 34128 33924 08719 83516 86014 331
Total Inventories   2 4752 1504 07514 10019 05042 675
Cash Bank In Hand11 18615 533       
Net Assets Liabilities Including Pension Asset Liability26 89925 718       
Stocks Inventory7 2508 425       
Tangible Fixed Assets309263       
Reserves/Capital
Called Up Share Capital6 9866 986       
Profit Loss Account Reserve19 91318 732       
Shareholder Funds26 89925 718       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  14 70013 620     
Accumulated Depreciation Impairment Property Plant Equipment   15 89820 90025 15229 40432 37934 908
Average Number Employees During Period  1111111
Bank Borrowings Overdrafts      8 25010 00010 000
Comprehensive Income Expense   3 0812 546776-4 9443 158135
Corporation Tax Payable   1 7473 2642 4435108031 580
Creditors  9 33311 68236 59121 13240 46195 349100 304
Depreciation Rate Used For Property Plant Equipment    1515151515
Dividends Paid   2792 50087810 65816 19615 569
Fixed Assets30926339 22433 34128 33924 08719 83516 86014 331
Income Expense Recognised Directly In Equity   -279-2 500-878-10 658-16 196-15 569
Increase From Depreciation Charge For Year Property Plant Equipment    5 0024 2524 2522 9752 529
Net Current Assets Liabilities26 65225 50849 42951 06436 52234 70259 13238 98616 081
Other Creditors   19 62827 80811 12024 15573 11581 715
Other Taxation Social Security Payable   71 152778377
Profit Loss   3 0812 546776-4 9443 158135
Property Plant Equipment Gross Cost    49 23949 23949 23949 23949 239
Total Assets Less Current Liabilities26 96125 77188 65384 40564 86158 78978 96755 84630 412
Trade Creditors Trade Payables   3 8565 5197 4177 46911 3486 932
Trade Debtors Trade Receivables   27 88337 00629 59932 44448 75748 875
Advances Credits Directors 4459382786143018
Advances Credits Made In Period Directors  2 5152792 50087810 65816 196 
Advances Credits Repaid In Period Directors  2 5003002 2601 15010 65016 180 
Creditors Due Within One Year51 21332 126       
Number Shares Allotted 100       
Par Value Share 0       
Provisions For Liabilities Charges6253       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation10 23910 239       
Tangible Fixed Assets Depreciation9 9309 976       
Tangible Fixed Assets Depreciation Charged In Period 46       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (15 pages)

Company search

Advertisements