UKBizDB.co.uk

PEARL GLAZING SYSTEMS LIMITED

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

This company is commonly known as Pearl Glazing Systems Limited. The company was founded 23 years ago and was given the registration number 04220778. The firm's registered office is in SALFORD. You can find them at Bank House, 260-268 Chapel Street, Salford, Manchester. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PEARL GLAZING SYSTEMS LIMITED
Company Number:04220778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bank House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alex House 260-268, Chapel Street, Salford, England, M3 5JZ

Director26 February 2021Active
Alex House 260-268, Chapel Street, Salford, England, M3 5JZ

Director26 February 2021Active
Alex House 260-268, Chapel Street, Salford, England, M3 5JZ

Director21 May 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 May 2001Active
Bank House, 260-268 Chapel Street, Salford, M3 5JZ

Secretary21 May 2001Active
Bank House, 260-268 Chapel Street, Salford, M3 5JZ

Director01 June 2010Active

People with Significant Control

Pearl Window Systems (Group) Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Unit 14, Wingates Industrial Estate, Bolton, England, BL5 3XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Howard Walsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Bank House, Salford, M3 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Judith Margaret Walsh
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Bank House, Salford, M3 5JZ
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
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-06-12Address

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

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Change person director company with change date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.