UKBizDB.co.uk

G.H.PEARMAN AGRICULTURAL ENGINEERS LIMITED

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

This company is commonly known as G.h.pearman Agricultural Engineers Limited. The company was founded 61 years ago and was given the registration number 00756661. The firm's registered office is in COVENTRY. You can find them at Musson Hall Farm, Fillongley, Coventry, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:G.H.PEARMAN AGRICULTURAL ENGINEERS LIMITED
Company Number:00756661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1963
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Musson Hall Farm, Fillongley, Coventry, United Kingdom, CV7 8DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Musson Hall Farm, Fillongley, Coventry, United Kingdom, CV7 8DT

Secretary28 October 2013Active
Brooklands House, Nuneaton Road, Over Whitacre, Coleshill, United Kingdom, B46 2NL

Director-Active
Musson Hall Farm, Fillongley, Coventry, United Kingdom, CV7 8DT

Director23 March 2012Active
Musson Hall Farm, Fillongley, Coventry, United Kingdom, CV7 8DT

Director10 November 2014Active
Arden View Green End, Fillongley, Coventry, CV7 8DT

Secretary-Active

People with Significant Control

Mrs Joyce Ann Northall
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Brooklands House, Nuneaton Road, Coleshill, United Kingdom, B46 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Northall
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:Brooklands, Nuneaton Road, Birmingham, England, B46 2NL
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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Change to a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-21Persons with significant control

Change to a person with significant control.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person secretary company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Address

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

Download

Copyright © 2024. All rights reserved.