Company NamePearson Taylor Contracts Ltd
DirectorsLee David Pearson and Joanne Pearson
Company StatusActive
Company Number10543920
CategoryPrivate Limited Company
Incorporation Date3 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Lee David Pearson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Shambles
Wetherby
Yorkshire
LS22 6NG
Secretary NameMrs Joanne Pearson
StatusCurrent
Appointed28 March 2017(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address11 The Shambles
Wetherby
Yorkshire
LS22 6NG
Director NameMrs Joanne Pearson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit A1 Whitwood Enterprise Park
Speedwell Road
Castleford
WF10 5PX
Director NameMrs Stephanie Taylor
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Shambles
Wetherby
LS22 6NG

Location

Registered AddressUnit A1 Whitwood Enterprise Park
Speedwell Road
Castleford
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
24 November 2023Cessation of Lee Pearson as a person with significant control on 8 November 2023 (3 pages)
11 October 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
2 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
28 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
14 October 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
12 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 April 2020Termination of appointment of Stephanie Taylor as a director on 9 April 2020 (1 page)
21 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 October 2019Registered office address changed from Unit 4, Quaystone House Garden House Lane Tingley Leeds WF3 1NW United Kingdom to Unit a1 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 1 October 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
19 October 2018Appointment of Mrs Joanne Pearson as a director on 7 October 2018 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
28 March 2017Appointment of Mrs Joanne Pearson as a secretary on 28 March 2017 (2 pages)
28 March 2017Appointment of Mrs Joanne Pearson as a secretary on 28 March 2017 (2 pages)
19 March 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
19 March 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
30 January 2017Registered office address changed from 11 the Shambles Wetherby LS22 6NG United Kingdom to Unit 4, Quaystone House Garden House Lane Tingley Leeds WF3 1NW on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 11 the Shambles Wetherby LS22 6NG United Kingdom to Unit 4, Quaystone House Garden House Lane Tingley Leeds WF3 1NW on 30 January 2017 (1 page)
3 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-03
  • GBP 105
(33 pages)
3 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-03
  • GBP 105
(33 pages)