Company number 00486059
Status Active
Incorporation Date 5 September 1950
Company Type Private Limited Company
Address 86 OLD BEDFORD ROAD, LUTON, LU2 7PD
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
GBP 1,000
. The most likely internet sites of KEN PEIRSON & SON LIMITED are www.kenpeirsonson.co.uk, and www.ken-peirson-son.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy-five years and six months. Ken Peirson Son Limited is a Private Limited Company.
The company registration number is 00486059. Ken Peirson Son Limited has been working since 05 September 1950.
The present status of the company is Active. The registered address of Ken Peirson Son Limited is 86 Old Bedford Road Luton Lu2 7pd. The company`s financial liabilities are £421.47k. It is £115.61k against last year. The cash in hand is £200.52k. It is £27.94k against last year. And the total assets are £1104.86k, which is £124.52k against last year. NELSON, Diana Elizabeth is a Director of the company. PEIRSON, Andrew Noel is a Director of the company. PEIRSON, Anthony Jack Simon is a Director of the company. PEIRSON, Rita Ann is a Director of the company. Secretary PEIRSON, Ken has been resigned. Secretary PEIRSON, Paul David has been resigned. Secretary PEIRSON, Pauline Linda has been resigned. Director PEIRSON, Irene has been resigned. Director PEIRSON, Ken has been resigned. Director PEIRSON, Paul David has been resigned. Director PEIRSON, Pauline Linda has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
ken peirson & son Key Finiance
LIABILITIES
£421.47k
+37%
CASH
£200.52k
+16%
TOTAL ASSETS
£1104.86k
+12%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony Jack Simon Peirson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KEN PEIRSON & SON LIMITED Events
13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
12 Feb 2016
Director's details changed for Andrew Noel Peirson on 1 April 2015
15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 79 more events
07 Feb 1988
Accounts for a small company made up to 31 October 1987
07 Feb 1988
Return made up to 04/02/88; full list of members
08 Jan 1987
Accounts for a small company made up to 31 October 1986
08 Jan 1987
Return made up to 20/01/87; full list of members
05 Sep 1950
Incorporation
27 March 1986
Legal charge
Delivered: 16 April 1986
Status: Satisfied
on 31 October 2012
Persons entitled: Midland Bank PLC
Description: L/Hold land & hereditaments and premises, 130B old bedford…
24 November 1977
Mortgage
Delivered: 29 November 1977
Status: Satisfied
on 31 October 2012
Persons entitled: Midland Bank PLC
Description: Freehold lands and premises being 2A reginald street…
24 November 1977
Mortgage
Delivered: 29 November 1977
Status: Satisfied
on 31 October 2012
Persons entitled: Midland Bank PLC
Description: Freehold lands and premises being 12 frederick street…
24 November 1977
Mortgage
Delivered: 29 November 1977
Status: Satisfied
on 31 October 2012
Persons entitled: Midland Bank PLC
Description: Freehold lands and premises being 92 old bedford road…
1 December 1967
Mortgage
Delivered: 12 December 1967
Status: Satisfied
on 31 October 2012
Persons entitled: Midland Bank PLC
Description: 92, old bedford road, luton, beds. With all fixtures.
1 July 1964
Mortgage
Delivered: 8 July 1964
Status: Satisfied
on 31 October 2012
Persons entitled: Midland Bank PLC
Description: 88 old bedford road luton, beds, will all fixtures present…
1 July 1964
Mortgage
Delivered: 8 July 1964
Status: Satisfied
on 31 October 2012
Persons entitled: Midland Bank PLC
Description: 86 old bedford road, luton will all fixtures present &…
28 December 1961
Legal charge
Delivered: 10 January 1965
Status: Satisfied
on 31 October 2012
Persons entitled: Mellie Young (Mrs)
Description: 88, old bedbord road, luton, beds.
12 April 1958
Legal charge registered pursuant to an order of court dated 20TH march 1959
Delivered: 2 April 1959
Status: Satisfied
on 31 October 2012
Persons entitled: H. S. Congreve
A. W. Roach
Description: Freehold land and buildings known as no. 86, old bedford…