UKBizDB.co.uk

PEARSONS CAPITAL SECURITIES LIMITED

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

This company is commonly known as Pearsons Capital Securities Limited. The company was founded 24 years ago and was given the registration number 03872629. The firm's registered office is in THETFORD. You can find them at The Limes, 32 Bridge Street, Thetford, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEARSONS CAPITAL SECURITIES LIMITED
Company Number:03872629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Limes, 32 Bridge Street, Thetford, Norfolk, United Kingdom, IP24 3AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG

Secretary08 November 1999Active
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG

Director08 November 1999Active
The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG

Director08 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 November 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 November 1999Active

People with Significant Control

Mr Patrick John Pearson
Notified on:08 November 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Charles Pearson
Notified on:08 November 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:The Limes, 32 Bridge Street, Thetford, United Kingdom, IP24 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Officers

Change person secretary company with change date.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-06-21Address

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

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.