You are here: bizstats.co.uk > a-z index > T list

T. Pearce Limited MARKFIELD


T. Pearce started in year 2003 as Private Limited Company with registration number 04926763. The T. Pearce company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Markfield at 28 Little Shaw Lane. Postal code: LE67 9PP.

There is a single director in the firm at the moment - Elaine P., appointed on 21 August 2020. In addition, a secretary was appointed - Elaine P., appointed on 9 October 2003. As of 6 May 2024, there were 3 ex directors - Bhupendra P., Elaine P. and others listed below. There were no ex secretaries.

This company operates within the LE67 9TG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1032706 . It is located at Bardon Hill Quarry, Bardon Hill, Coalville with a total of 3 cars. It has two locations in the UK.

T. Pearce Limited Address / Contact

Office Address 28 Little Shaw Lane
Town Markfield
Post code LE67 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04926763
Date of Incorporation Thu, 9th Oct 2003
Industry Freight transport by road
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Elaine P.

Position: Director

Appointed: 21 August 2020

Elaine P.

Position: Secretary

Appointed: 09 October 2003

Bhupendra P.

Position: Director

Appointed: 01 March 2007

Resigned: 04 August 2023

Elaine P.

Position: Director

Appointed: 09 October 2003

Resigned: 09 October 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 2003

Resigned: 09 October 2003

Terence P.

Position: Director

Appointed: 09 October 2003

Resigned: 08 April 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Elaine P. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Bhupendra P. This PSC has significiant influence or control over the company,. Then there is Terence P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Elaine P.

Notified on 21 August 2020
Nature of control: 75,01-100% shares

Bhupendra P.

Notified on 8 April 2019
Ceased on 4 August 2023
Nature of control: significiant influence or control

Terence P.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand     6 50015 41434 6115 7985 7163 2724 781
Current Assets71 45066 52560 93754 68848 91158 47185 210132 03756 84558 92456 55667 922
Debtors71 27066 39560 40753 68846 81151 37169 19696 37650 59752 85852 93462 141
Net Assets Liabilities     16 54915 88825 757-21 672-43 276-50 377-81 155
Other Debtors     1 6141 4693 4265 6598 13612 8663 925
Property Plant Equipment     116 217193 499142 799114 24091 24852 95541 209
Total Inventories     6006001 0504503503501 000
Cash Bank In Hand303030500 6 500      
Intangible Fixed Assets850425          
Net Assets Liabilities Including Pension Asset Liability9 5211 284-3 055-2 5241 60416 549      
Stocks Inventory1501005005002 100600      
Tangible Fixed Assets17 58870 82362 70748 010131 899116 217      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve8 521284-4 055-3 52460415 549      
Other
Accumulated Depreciation Impairment Property Plant Equipment     75 09394 987120 687149 246172 23894 490101 836
Additions Other Than Through Business Combinations Property Plant Equipment      137 176   10 000 
Average Number Employees During Period     5654334
Bank Overdrafts     7 038  18 70718 91227 91924 827
Creditors     79 594101 762118 75799 177130 704130 107178 422
Finance Lease Liabilities Present Value Total     14 24331 31431 31531 31731 31417 07117 071
Increase From Depreciation Charge For Year Property Plant Equipment      48 37435 70028 55922 99213 23910 304
Net Current Assets Liabilities14 267-11 190-28 252-35 443-38 260-21 123-16 55213 280-42 332-76 627-73 551-110 500
Other Creditors     35 09538 17944 20431 68147 71162 46983 873
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      28 48010 000  90 9872 958
Other Disposals Property Plant Equipment      40 00025 000  126 0414 400
Property Plant Equipment Gross Cost     191 310288 486263 486263 486263 486147 445143 045
Provisions For Liabilities Balance Sheet Subtotal     9 70510 82711 4055 9791 6102 7521 906
Taxation Social Security Payable     17 77521 19225 48310 71123 74518 92814 568
Total Assets Less Current Liabilities32 70560 05834 45512 56793 63995 094176 947156 07971 90819 468-20 596-69 291
Trade Creditors Trade Payables     5 44311 07717 7556 7619 0223 72038 083
Trade Debtors Trade Receivables     49 75767 72792 95044 93844 72240 06858 216
Advances Credits Directors22 1634 772          
Advances Credits Made In Period Directors 12 316          
Advances Credits Repaid In Period Directors 29 707          
Borrowings    26 11211 869      
Capital Employed9 5211 284-3 055-2 5241 60416 549      
Creditors Due After One Year20 00055 59026 9287 17083 08268 840      
Creditors Due Within One Year57 18377 71589 18990 13187 17179 594      
Fixed Assets18 43871 24862 707         
Intangible Fixed Assets Aggregate Amortisation Impairment3 4003 8254 2504 2504 250       
Intangible Fixed Assets Amortisation Charged In Period 425425         
Intangible Fixed Assets Cost Or Valuation4 2504 2504 2504 2504 250       
Number Shares Allotted 1 0001 0001 0001 0001 000      
Par Value Share 11111      
Provisions For Liabilities Charges3 1843 18410 5827 9218 9539 705      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 78 2655 900 110 77625 000      
Tangible Fixed Assets Cost Or Valuation57 982120 497104 43492 434175 310191 310      
Tangible Fixed Assets Depreciation40 39449 67441 72744 42443 41175 093      
Tangible Fixed Assets Depreciation Charged In Period 19 36311 52512 0059 89538 738      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 08319 4729 30810 9087 056      
Tangible Fixed Assets Disposals 15 75021 96312 00027 9009 000      

Transport Operator Data

Bardon Hill Quarry
Address Bardon Hill
City Coalville
Post code LE67 1TL
Vehicles 2
The Garage
Address Little Shaw Lane
City Markfield
Post code LE67 9PP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/08/04
filed on: 8th, August 2023
Free Download (1 page)

Company search