UKBizDB.co.uk

PEARL HIRE & PI LTD

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

This company is commonly known as Pearl Hire & Pi Ltd. The company was founded 8 years ago and was given the registration number 09947549. The firm's registered office is in LONDON. You can find them at 118 Markhouse Road, , London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:PEARL HIRE & PI LTD
Company Number:09947549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 January 2016
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:118 Markhouse Road, London, England, E17 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, South Park Drive, Ilford, England, IG3 9AQ

Secretary01 October 2022Active
32, South Park Drive, Ilford, England, IG3 9AQ

Director01 October 2022Active
52, Palmer Road, London, England, E13 8NT

Secretary15 April 2021Active
743 C, Unit B, Ilford, England, IG3 8RN

Director12 January 2016Active
118, Markhouse Road, London, United Kingdom, E17 8BG

Director25 September 2018Active
743 B, Unit C, High Road, Ilford, England, IG3 8RN

Director01 May 2017Active
52, Palmer Road, London, England, E13 8NT

Director15 April 2021Active
86, Auckland Road, Ilford, England, IG1 4SF

Director01 May 2022Active
86, Auckland Road, Ilford, England, IG1 4SF

Director01 December 2021Active
52, Palmer Road, London, England, E13 8NT

Director18 December 2018Active
743 C, Unit B, Ilford, England, IG3 8RN

Director12 January 2016Active

People with Significant Control

Mr Maksudbhai Ismail Patel
Notified on:01 October 2022
Status:Active
Date of birth:August 1971
Nationality:Indian
Country of residence:England
Address:32, South Park Drive, Ilford, England, IG3 9AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fawad Qazi
Notified on:01 May 2022
Status:Active
Date of birth:December 1987
Nationality:Pakistani
Country of residence:England
Address:142b, Cheetham Hill Road, Manchester, England, M8 8PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Noor Ali Sultan
Notified on:01 December 2021
Status:Active
Date of birth:October 1977
Nationality:Pakistani
Country of residence:England
Address:86, Auckland Road, Ilford, England, IG1 4SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fayyaz Muhammad Paracha
Notified on:15 April 2021
Status:Active
Date of birth:October 1962
Nationality:Pakistani
Country of residence:England
Address:52, Palmer Road, London, England, E13 8NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Noor Ali Sultan
Notified on:18 December 2018
Status:Active
Date of birth:October 1977
Nationality:Pakistani
Country of residence:England
Address:52, Palmer Road, London, England, E13 8NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raja Aamir Habib
Notified on:25 September 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:118, Markhouse Road, London, United Kingdom, E17 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Noor Ali Sultan
Notified on:05 December 2017
Status:Active
Date of birth:October 1977
Nationality:Pakistani
Country of residence:England
Address:743 B, Unit C, Ilford, England, IG3 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shamaila Noor
Notified on:01 May 2017
Status:Active
Date of birth:October 1981
Nationality:Pakistani
Country of residence:England
Address:743 B, Unit C, Ilford, England, IG3 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Noor Ali Sultan
Notified on:06 April 2017
Status:Active
Date of birth:October 1977
Nationality:Pakistani
Country of residence:England
Address:743 B, Unit C, Ilford, England, IG3 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Address

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

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-10-26Address

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

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Appoint person secretary company with name date.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Address

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

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-06-25Gazette

Gazette filings brought up to date.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-02-08Address

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

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.