About

Registered Number: 01894567
Date of Incorporation: 12/03/1985 (40 years and 1 month ago)
Company Status: Active
Registered Address: 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX

 

Having been setup in 1985, Pearson Spares & Service Ltd are based in Whitley Bay in Tyne And Wear, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed as Dias, Ashley Emma, Allan, Eric, Johnson, Denis 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.