Price Pearson Limited DUDLEY


Price Pearson started in year 1976 as Private Limited Company with registration number 01288173. The Price Pearson company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Dudley at Finch House. Postal code: DY1 1DB.

At the moment there are 10 directors in the the firm, namely Luke B., Rebecca M. and Jennifer L. and others. In addition one secretary - Christopher C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patricia C. who worked with the the firm until 19 May 2003.

Price Pearson Limited Address / Contact

Office Address Finch House
Office Address2 28-30 Wolverhampton Street
Town Dudley
Post code DY1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01288173
Date of Incorporation Fri, 26th Nov 1976
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Luke B.

Position: Director

Appointed: 10 November 2023

Rebecca M.

Position: Director

Appointed: 22 May 2023

Jennifer L.

Position: Director

Appointed: 01 April 2017

Christopher C.

Position: Secretary

Appointed: 01 March 2017

Mark S.

Position: Director

Appointed: 01 November 2016

Rachel C.

Position: Director

Appointed: 01 May 2012

Peter R.

Position: Director

Appointed: 01 September 2009

Sandra G.

Position: Director

Appointed: 31 March 2003

Arnold H.

Position: Director

Appointed: 01 May 2002

Christopher C.

Position: Director

Appointed: 31 December 1991

David P.

Position: Director

Appointed: 31 December 1991

Patricia C.

Position: Secretary

Resigned: 19 May 2003

Neil W.

Position: Director

Appointed: 01 April 2017

Resigned: 29 September 2017

Samantha B.

Position: Director

Appointed: 01 November 2016

Resigned: 30 January 2019

Neil D.

Position: Director

Appointed: 20 March 2006

Resigned: 29 February 2012

Fiona M.

Position: Director

Appointed: 02 September 2003

Resigned: 29 February 2012

Victoria B.

Position: Director

Appointed: 01 September 2003

Resigned: 31 March 2017

Michael R.

Position: Secretary

Appointed: 19 May 2003

Resigned: 01 March 2017

John L.

Position: Director

Appointed: 01 May 2002

Resigned: 21 December 2013

Rita B.

Position: Director

Appointed: 01 May 2002

Resigned: 31 July 2010

Anne W.

Position: Director

Appointed: 07 March 2002

Resigned: 29 February 2012

Jeremy G.

Position: Director

Appointed: 14 March 2001

Resigned: 13 October 2006

Karen T.

Position: Director

Appointed: 01 January 1994

Resigned: 31 March 2017

Dennis B.

Position: Director

Appointed: 01 July 1993

Resigned: 26 May 1994

Brian B.

Position: Director

Appointed: 01 July 1993

Resigned: 17 November 1994

Anne W.

Position: Director

Appointed: 01 July 1993

Resigned: 15 June 1998

Sharon T.

Position: Director

Appointed: 31 December 1991

Resigned: 31 July 1992

Patricia C.

Position: Director

Appointed: 31 December 1991

Resigned: 29 February 2012

Alan P.

Position: Director

Appointed: 31 December 1991

Resigned: 26 February 2007

David P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Finch House Properties Limited from Dudley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Finch House Properties Limited

Finch House 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England
Registration number 03200167
Notified on 31 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand315 001827 622326 565387 525
Current Assets1 608 4832 113 2201 896 4441 954 612
Debtors1 293 4821 285 5981 569 8791 567 087
Net Assets Liabilities1 010 3881 016 6711 092 570928 218
Property Plant Equipment79 99987 134129 200134 296
Other
Accumulated Amortisation Impairment Intangible Assets838 944941 7151 024 0021 047 081
Accumulated Depreciation Impairment Property Plant Equipment497 502549 025598 765653 913
Average Number Employees During Period36384241
Creditors134 875125 16964 605205 851
Dividends Paid On Shares208 137   
Fixed Assets289 403192 767152 546134 563
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 847   
Increase From Amortisation Charge For Year Intangible Assets 102 77182 28723 079
Increase From Depreciation Charge For Year Property Plant Equipment 51 52349 74067 998
Intangible Assets208 137105 36623 079 
Intangible Assets Gross Cost1 047 0811 047 0811 047 081 
Investments Fixed Assets1 267267267267
Net Current Assets Liabilities855 860949 0731 004 629999 506
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 850
Other Disposals Property Plant Equipment   12 850
Property Plant Equipment Gross Cost577 501636 159727 965788 209
Total Additions Including From Business Combinations Property Plant Equipment 58 65891 80673 094
Total Assets Less Current Liabilities1 145 2631 141 8401 157 1751 134 069

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
Free Download (15 pages)

Company search

Advertisements