PEARSE BROS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9EE

Company number 04882320
Status Active
Incorporation Date 29 August 2003
Company Type Private Limited Company
Address 38 CORNER HALL AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9EE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 2 . The most likely internet sites of PEARSE BROS LIMITED are www.pearsebros.co.uk, and www.pearse-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Pearse Bros Limited is a Private Limited Company. The company registration number is 04882320. Pearse Bros Limited has been working since 29 August 2003. The present status of the company is Active. The registered address of Pearse Bros Limited is 38 Corner Hall Avenue Hemel Hempstead Hertfordshire Hp3 9ee. The company`s financial liabilities are £69.28k. It is £59.94k against last year. The cash in hand is £71.12k. It is £71.12k against last year. And the total assets are £156.78k, which is £101.67k against last year. PEARSE, Christopher Scott is a Director of the company. Secretary PEARSE, Martyn Lee has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other building completion and finishing".


pearse bros Key Finiance

LIABILITIES £69.28k
+642%
CASH £71.12k
TOTAL ASSETS £156.78k
+184%
All Financial Figures

Current Directors

Director
PEARSE, Christopher Scott
Appointed Date: 29 August 2003
47 years old

Resigned Directors

Secretary
PEARSE, Martyn Lee
Resigned: 26 May 2010
Appointed Date: 29 August 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 August 2003
Appointed Date: 29 August 2003

Persons With Significant Control

Mr Christopoher Scott Pearse
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

PEARSE BROS LIMITED Events

04 Oct 2016
Confirmation statement made on 29 August 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
22 Oct 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2

...
... and 34 more events
09 Sep 2003
Registered office changed on 09/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ
09 Sep 2003
Secretary resigned
09 Sep 2003
Director resigned
09 Sep 2003
New director appointed
29 Aug 2003
Incorporation

PEARSE BROS LIMITED Charges

15 May 2014
Charge code 0488 2320 0001
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…