About

Registered Number: 01894567
Date of Incorporation: 12/03/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX

 

Founded in 1985, Pearson Spares & Service Ltd are based in Whitley Bay in Tyne And Wear, it has a status of "Active". We do not know the number of employees at the business. There are 3 directors listed as Dias, Ashley Emma, Allan, Eric, Johnson, Denis for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Eric N/A 31 March 1996 1
JOHNSON, Denis N/A 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
DIAS, Ashley Emma 08 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 November 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 02 January 2018
CH03 - Change of particulars for secretary 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 04 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 December 2016
CH03 - Change of particulars for secretary 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 12 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 22 December 2013
CH03 - Change of particulars for secretary 23 August 2013
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 December 2012
CH03 - Change of particulars for secretary 24 July 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 12 February 2010
DISS40 - Notice of striking-off action discontinued 27 June 2009
AA - Annual Accounts 26 June 2009
DISS16(SOAS) - N/A 19 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
169 - Return by a company purchasing its own shares 13 August 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 August 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 30 December 2003
RESOLUTIONS - N/A 19 June 2003
RESOLUTIONS - N/A 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
123 - Notice of increase in nominal capital 19 June 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 21 December 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
123 - Notice of increase in nominal capital 23 May 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 17 December 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 23 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 25 January 1997
288 - N/A 13 September 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 20 October 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 04 January 1995
363s - Annual Return 17 January 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 10 January 1993
AA - Annual Accounts 06 January 1992
363a - Annual Return 23 December 1991
AA - Annual Accounts 15 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
287 - Change in situation or address of Registered Office 16 May 1989
363 - Annual Return 28 October 1988
AA - Annual Accounts 28 October 1988
RESOLUTIONS - N/A 10 May 1988
RESOLUTIONS - N/A 10 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1988
123 - Notice of increase in nominal capital 10 May 1988
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
NEWINC - New incorporation documents 12 March 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.