This company is commonly known as Pearl Motors Limited. The company was founded 61 years ago and was given the registration number 00734336. The firm's registered office is in . You can find them at East Bank Road, Sheffield 2, , . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | PEARL MOTORS LIMITED |
---|---|---|
Company Number | : | 00734336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1962 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Bank Road, Sheffield 2, S2 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89 Masefield Road, Sheffield, S13 8DN | Secretary | 28 February 1996 | Active |
East Bank Road, Sheffield 2, S2 2AD | Director | 02 September 2015 | Active |
East Bank Road, Sheffield 2, S2 2AD | Director | 19 February 2019 | Active |
153 Richmond Road, Sheffield, S13 8TD | Secretary | - | Active |
Ivy Cottage Crow Lane, Unstone, Sheffield, S18 5AL | Director | - | Active |
1 Eastern Drive, Sheffield, S2 3WP | Director | - | Active |
Mr Andrew Brian Mcdonald | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | English |
Address | : | East Bank Road, S2 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Officers | Appoint person director company with name date. | Download |
2015-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.