Background WavePink WaveYellow Wave

PEARCE BROS (AUTORENTALS) LIMITED (03519661)

PEARCE BROS (AUTORENTALS) LIMITED (03519661) is an active UK company. incorporated on 2 March 1998. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. PEARCE BROS (AUTORENTALS) LIMITED has been registered for 28 years. Current directors include O'BRIEN, Adam Patrick Paul, PEARCE, David Anthony, TREDWIN, Richard Nicholas.

Company Number
03519661
Status
active
Type
ltd
Incorporated
2 March 1998
Age
28 years
Address
10-14 Stover Road, Bristol, BS37 5JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
O'BRIEN, Adam Patrick Paul, PEARCE, David Anthony, TREDWIN, Richard Nicholas
SIC Codes
77110, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARCE BROS (AUTORENTALS) LIMITED

PEARCE BROS (AUTORENTALS) LIMITED is an active company incorporated on 2 March 1998 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. PEARCE BROS (AUTORENTALS) LIMITED was registered 28 years ago.(SIC: 77110, 77120)

Status

active

Active since 28 years ago

Company No

03519661

LTD Company

Age

28 Years

Incorporated 2 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

10-14 Stover Road Yate Bristol, BS37 5JN,

Timeline

34 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Director Left
Apr 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Director Joined
Sept 18
Owner Exit
Feb 19
Owner Exit
Apr 21
Director Left
Feb 22
Director Joined
Jul 23
Director Joined
Apr 24
Director Left
Sept 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

O'BRIEN, Adam Patrick Paul

Active
10-14 Stover Road, BristolBS37 5JN
Born December 1985
Director
Appointed 26 Apr 2024

PEARCE, David Anthony

Active
10-14 Stover Road, BristolBS37 5JN
Born January 1958
Director
Appointed 02 Mar 1998

TREDWIN, Richard Nicholas

Active
10-14 Stover Road, BristolBS37 5JN
Born October 1968
Director
Appointed 25 Sept 2018

BRAIN, Kathryn Mary

Resigned
10-14 Stover Road, BristolBS37 5JN
Secretary
Appointed 02 Mar 1998
Resigned 31 Dec 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Mar 1998
Resigned 02 Mar 1998

BRAIN, Kathryn Mary

Resigned
10-14 Stover Road, BristolBS37 5JN
Born November 1951
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2021

PEARCE, Stephen Richard

Resigned
Frampton Cotterell, BristolBS36 2DB
Born October 1952
Director
Appointed 02 Mar 1998
Resigned 18 Feb 2016

STANLEY, Lynda Lesley

Resigned
10-14 Stover Road, BristolBS37 5JN
Born February 1965
Director
Appointed 04 Jul 2023
Resigned 30 Aug 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Mar 1998
Resigned 02 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
Stover Road, BristolBS37 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018

Ms Kathryn Mary Brain

Ceased
10-14 Stover Road, BristolBS37 5JN
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Feb 2019

Mr David Anthony Pearce

Ceased
10-14 Stover Road, BristolBS37 5JN
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

232

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Accounts Amended With Made Up Date
10 May 2022
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Legacy
16 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
22 March 2013
MG01MG01
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
11 February 2013
MG02MG02
Legacy
1 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Legacy
21 January 2013
MG01MG01
Legacy
29 December 2012
MG01MG01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Legacy
17 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Legacy
1 November 2012
MG01MG01
Legacy
27 October 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2011
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
20 July 2011
MG01MG01
Legacy
15 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Legacy
15 March 2011
MG01MG01
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 September 2007
AAAnnual Accounts
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288cChange of Particulars
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Legacy
15 September 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
22 May 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
22 March 1999
88(2)R88(2)R
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
287Change of Registered Office
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Incorporation Company
2 March 1998
NEWINCIncorporation