UKBizDB.co.uk

PEARSON COACHES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pearson Coaches Limited. The company was founded 20 years ago and was given the registration number 05085140. The firm's registered office is in HULL. You can find them at 9 Headlands Road, Aldbrough, Hull, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:PEARSON COACHES LIMITED
Company Number:05085140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2004
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:9 Headlands Road, Aldbrough, Hull, England, HU11 4RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckside Court, Annie Reed Road, Beverley, United Kingdom, HU17 0LF

Director07 December 2021Active
Seats Hill Grange, Seaton, Hornsea, HU11 5RN

Secretary26 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 March 2004Active
Seats Hill Grange, Hull Road, Seaton, Hull, HU11 5RN

Director26 March 2004Active
9 Headlands Road, Aldbrough, HU11 4RR

Director05 April 2004Active
46, Northgate, Hornsea, HU18 1EU

Director05 April 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 March 2004Active

People with Significant Control

Seats Hill Leisure Ltd
Notified on:05 April 2022
Status:Active
Country of residence:United Kingdom
Address:Seats Hill Grange, Hull Road, Hull, United Kingdom, HU11 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Colley
Notified on:26 June 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Beckside Court, Annie Reed Road, Beverley, United Kingdom, HU17 0LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Pearson
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:46 Northgate, Hornsea, England, HU18 1EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Change account reference date company previous shortened.

Download
2022-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.