Peers Hunt Limited MANCHESTER


Founded in 1995, Peers Hunt, classified under reg no. 03118369 is an active company. Currently registered at Oaklands 68 Crofts Bank Road M41 0UH, Manchester the company has been in the business for 29 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Friday 30th August 2002 Peers Hunt Limited is no longer carrying the name Texas Group PLC.

Currently there are 2 directors in the the company, namely James M. and Robert M.. In addition one secretary - Stuart M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peers Hunt Limited Address / Contact

Office Address Oaklands 68 Crofts Bank Road
Office Address2 Urmston
Town Manchester
Post code M41 0UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118369
Date of Incorporation Fri, 20th Oct 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

James M.

Position: Director

Appointed: 30 July 2010

Stuart M.

Position: Secretary

Appointed: 27 June 2008

Robert M.

Position: Director

Appointed: 11 October 2003

Gayle M.

Position: Secretary

Appointed: 30 June 2003

Resigned: 27 June 2008

David W.

Position: Secretary

Appointed: 11 April 2001

Resigned: 30 June 2003

Paul M.

Position: Director

Appointed: 11 April 2001

Resigned: 01 May 2008

Brian W.

Position: Director

Appointed: 21 April 1999

Resigned: 31 December 2000

Charles G.

Position: Director

Appointed: 22 October 1998

Resigned: 12 October 1999

David W.

Position: Director

Appointed: 01 July 1996

Resigned: 30 June 2003

Laurence T.

Position: Secretary

Appointed: 02 January 1996

Resigned: 11 April 2001

Laurence T.

Position: Director

Appointed: 02 January 1996

Resigned: 20 March 2002

Anthony M.

Position: Director

Appointed: 02 January 1996

Resigned: 31 July 2000

John J.

Position: Secretary

Appointed: 20 October 1995

Resigned: 02 January 1996

John J.

Position: Director

Appointed: 20 October 1995

Resigned: 02 January 1996

Gerard B.

Position: Director

Appointed: 20 October 1995

Resigned: 02 January 1996

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Texas Holdings Limited from Urmston, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Anthony M. This PSC has significiant influence or control over the company,. Then there is Robert M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Texas Holdings Limited

Oaklands Oaklands, 68 Crofts Bank Road, Urmston, Manchester, M41 0UH, United Kingdom

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 01116472
Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony M.

Notified on 20 October 2017
Ceased on 12 September 2023
Nature of control: significiant influence or control

Robert M.

Notified on 20 October 2016
Ceased on 20 October 2017
Nature of control: significiant influence or control

Company previous names

Texas Group PLC August 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand26 622110 55277 403
Current Assets78 578141 802116 314
Debtors51 95631 25038 911
Net Assets Liabilities824 018936 284 
Other Debtors24 9955 0194 657
Property Plant Equipment3 831 780394296
Other
Accumulated Depreciation Impairment Property Plant Equipment6 3066 4376 535
Amounts Owed To Group Undertakings Participating Interests3 010 0002 977 743 
Average Number Employees During Period 22
Corporation Tax Payable19 69926 365 
Creditors3 096 3403 047 1672 967 983
Depreciation Rate Used For Property Plant Equipment 25 
Fixed Assets3 841 7803 841 6493 841 551
Increase From Depreciation Charge For Year Property Plant Equipment 13198
Investment Property 3 831 2553 831 255
Investment Property Fair Value Model 3 831 255 
Investments10 00010 000 
Investments Fixed Assets10 00010 00010 000
Investments In Group Undertakings10 00010 000 
Investments In Group Undertakings Participating Interests 10 00010 000
Net Current Assets Liabilities-3 017 762-2 905 365-2 851 669
Other Creditors44 35424 9522 947 366
Other Taxation Social Security Payable 26 36512 315
Property Plant Equipment Gross Cost 3 838 086 
Total Assets Less Current Liabilities824 018936 284989 882
Trade Creditors Trade Payables22 28718 1078 302
Trade Debtors Trade Receivables26 96126 23134 254

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 27th, June 2023
Free Download (10 pages)

Company search