Pps 1981 Ltd STOKE-ON-TRENT


Founded in 1981, Pps 1981, classified under reg no. 01571048 is an active company. Currently registered at Pennyfields New Road ST7 8QF, Stoke-on-trent the company has been in the business for fourty three years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Thu, 28th Aug 2014 Pps 1981 Ltd is no longer carrying the name Pearson's Professional Services.

The firm has 2 directors, namely Colin P., Jennifer D.. Of them, Jennifer D. has been with the company the longest, being appointed on 16 April 2013 and Colin P. has been with the company for the least time - from 1 January 2015. At present 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.

Pps 1981 Ltd Address / Contact

Office Address Pennyfields New Road
Office Address2 Bignall End
Town Stoke-on-trent
Post code ST7 8QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01571048
Date of Incorporation Mon, 29th Jun 1981
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Colin P.

Position: Director

Appointed: 01 January 2015

Jennifer D.

Position: Director

Appointed: 16 April 2013

Gwyneth P.

Position: Director

Appointed: 05 April 1996

Resigned: 04 July 2015

Colin P.

Position: Secretary

Appointed: 05 April 1996

Resigned: 05 April 1996

Gwyneth P.

Position: Secretary

Appointed: 02 August 1991

Resigned: 04 April 1996

Colin P.

Position: Director

Appointed: 02 August 1991

Resigned: 05 April 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Jennifer D. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Colin P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jennifer D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Colin P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Pearson's Professional Services August 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth2 5572 4202 2842 1472 009      
Balance Sheet
Current Assets7 3346 9466 8239 5659 6909 5659 5169 5619 4639 5059 165
Net Assets Liabilities    2 0091 8711 6102 6082 7452 6072 344
Cash Bank In Hand934546423285       
Debtors6 4006 4006 4009 280       
Net Assets Liabilities Including Pension Asset Liability2 5572 4202 2842 1472 009      
Reserves/Capital
Called Up Share Capital500500500500       
Profit Loss Account Reserve2 0571 9201 7841 647       
Shareholder Funds2 5572 4202 2842 1472 009      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    125138125125125125125
Average Number Employees During Period      22222
Creditors    7 5567 5567 7816 8286 5936 7736 696
Net Current Assets Liabilities2 5572 4202 2842 1472 1342 0091 7352 7332 8702 7322 469
Total Assets Less Current Liabilities2 5572 4202 2842 2722 1342 0091 7352 7332 8702 7322 469
Accruals Deferred Income   125125      
Creditors Due Within One Year4 7774 5264 5397 4187 556      
Number Shares Allotted 500 500       
Par Value Share 1 1       
Share Capital Allotted Called Up Paid500500500500       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements