Company NamePearce & Son (North East) Ltd
DirectorKristan Robin Pearce
Company StatusActive
Company Number07272274
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Kristan Robin Pearce
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(7 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Horsley Avenue
Shiremoor
Newcastle Upon Tyne
NE27 0UF
Director NameMr George Robin Pearce
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleBusinessman
Country of ResidenceNewcastle Upon Tyne
Correspondence Address7 Horsley Avenue
Shiremoor
Newcastle Upon Tyne
NE27 0UF
Director NameMrs Sylvia Margaret Pearce
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceNewcastle Upon Tyne
Correspondence Address7 Horsley Avenue
Shiremoor
Newcastle Upon Tyne
NE27 0UF

Location

Registered Address7 Horsley Avenue
Shiremoor
Newcastle Upon Tyne
NE27 0UF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Shareholders

1 at £1George Robin Pearce
50.00%
Ordinary
1 at £1Sylvia Margarete Pearce
50.00%
Ordinary

Financials

Year2014
Net Worth£3,192
Cash£25,446
Current Liabilities£50,589

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

17 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 January 2022Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT to 7 Horsley Avenue Shiremoor Shiremoor Newcastle upon Tyne NE27 0UF on 18 January 2022 (1 page)
7 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 July 2017Notification of Kristan Robin Pearce as a person with significant control on 1 April 2017 (2 pages)
20 July 2017Notification of Kristan Robin Pearce as a person with significant control on 1 April 2017 (2 pages)
28 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
18 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(3 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(3 pages)
14 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 2
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
10 February 2012Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
22 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Sylvia Pearce as a director (1 page)
5 April 2011Termination of appointment of Sylvia Pearce as a director (1 page)
21 February 2011Registered office address changed from 7 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UF United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 7 Horsley Avenue Shiremoor Newcastle upon Tyne NE27 0UF United Kingdom on 21 February 2011 (1 page)
27 January 2011Appointment of Mr Kristan Robin Pearce as a director (2 pages)
27 January 2011Termination of appointment of George Pearce as a director (1 page)
27 January 2011Appointment of Mr Kristan Robin Pearce as a director (2 pages)
27 January 2011Termination of appointment of George Pearce as a director (1 page)
3 June 2010Incorporation (29 pages)
3 June 2010Incorporation (29 pages)