Company NameK.P. & S.A. Pearce Ltd
Company StatusDissolved
Company Number05062553
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Kevin Paul Pearce
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleHardware Retailer
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Street
Chislehurst
Kent
BR7 5AQ
Director NameMrs Shelley Ann Pearce
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleHardware Retailer
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Street
Chislehurst
Kent
BR7 5AQ
Secretary NameMrs Shelley Ann Pearce
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleHardware Retailer
Country of ResidenceUnited Kingdom
Correspondence Address62-64 High Street
Chislehurst
Kent
BR7 5AQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitelawnmower-workshop.co.uk

Location

Registered Address62-64 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1 at £1Kevin Pearce
50.00%
Ordinary
1 at £1Shelley Pearce
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,788
Cash£34,474
Current Liabilities£213,159

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Register inspection address has been changed from C/O Ludlow Painter Ltd Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN (1 page)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Mrs Shelley Ann Pearce on 1 March 2011 (1 page)
3 March 2011Secretary's details changed for Mrs Shelley Ann Pearce on 1 March 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Kevin Paul Pearce on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Shelley Ann Pearce on 21 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 03/03/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 03/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 03/03/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 03/03/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 March 2005Return made up to 03/03/05; full list of members (3 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 March 2004Incorporation (12 pages)