PEARSON COACHES LIMITED
HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU11 4RR

Company number 05085140
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address 9 HEADLANDS ROAD, ALDBROUGH, HULL, ENGLAND, HU11 4RR
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport, 79120 - Tour operator activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 5,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PEARSON COACHES LIMITED are www.pearsoncoaches.co.uk, and www.pearson-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bridlington Rail Station is 18 miles; to Grimsby Town Rail Station is 18.3 miles; to Bempton Rail Station is 20.9 miles; to Barnetby Rail Station is 21.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearson Coaches Limited is a Private Limited Company. The company registration number is 05085140. Pearson Coaches Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Pearson Coaches Limited is 9 Headlands Road Aldbrough Hull England Hu11 4rr. . SEDGWICK, Gillian Esther is a Secretary of the company. PEARSON, Valarie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLLEY, Steven has been resigned. Director PEARSON, Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
SEDGWICK, Gillian Esther
Appointed Date: 26 March 2004

Director
PEARSON, Valarie
Appointed Date: 05 April 2004
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Director
COLLEY, Steven
Resigned: 30 June 2009
Appointed Date: 26 March 2004
61 years old

Director
PEARSON, Charles
Resigned: 01 December 2004
Appointed Date: 05 April 2004
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

PEARSON COACHES LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000

14 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
27 Apr 2004
New secretary appointed
20 Apr 2004
Registered office changed on 20/04/04 from: 3 parliament street hull east yorkshire HU1 2AX
20 Apr 2004
New director appointed
20 Apr 2004
New director appointed
26 Mar 2004
Incorporation

PEARSON COACHES LIMITED Charges

26 June 2014
Charge code 0508 5140 0005
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining seats hill grange hull road seaton east…
10 June 2014
Charge code 0508 5140 0004
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 February 2012
Legal charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 headlands road aldbrough hull t/no YEA4959.
31 October 2005
Legal mortgage
Delivered: 9 November 2005
Status: Satisfied on 20 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings adjoining seats hill grange hill road…
5 July 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 20 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…