UKBizDB.co.uk

PEARL ULA LIMITED

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

This company is commonly known as Pearl Ula Limited. The company was founded 56 years ago and was given the registration number 00928046. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PEARL ULA LIMITED
Company Number:00928046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Director01 June 2021Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
Flat 1 Vicarage Court, Holden Road, London, N12 7DN

Secretary01 July 1998Active
5 Cygnets Close, Redhill, RH1 2QE

Secretary15 September 2000Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary13 May 1997Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary17 July 2002Active
51 Ennismore Gardens, London, SW7 1AH

Secretary-Active
Stables House, Castle Hill, Bletchingley, RH1 4LB

Secretary06 December 2001Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Secretary01 May 2002Active
Apsley House, Park Road, Banstead, SM7 3DN

Secretary17 June 1992Active
Turnberry House, Northop Country Park Northop, Mold, CH7 6WD

Secretary30 September 2004Active
21 Kent View Avenue, Leigh On Sea, SS9 1HE

Secretary11 December 2000Active
Stone Cottage, Plough Lane, Christleton, CH3 7PT

Director13 March 2000Active
Constantia, Queens Drive, Heswall, L60 6SH

Director17 June 1994Active
Rowans, Church Lane, Upper Beeding, BN44 3HP

Director13 March 2000Active
2 Pheasant Field, Hale Village, Liverpool, L24 5SD

Director30 September 2004Active
40 Elsynge Road, London, SW18 2HN

Director09 April 1998Active
3 The Woodcotes, Bromborough, Wirral, CH62 6ER

Director13 March 2000Active
Byeways, Neston, South Wirral, CH64 7TA

Director30 September 2004Active
Byeways, Neston, South Wirral, CH64 7TA

Director09 April 1998Active
Norman's Keep, Doomsday Garden, Horsham, RH13 6LB

Director19 December 1997Active
127 Western Road, Hurstpierpoint, BN6 9SY

Director11 November 1996Active
The Square, Ermin Street, Lambourn Woodlands, RG13 7TR

Director-Active
Brackenwood Kings Drive, Caldy, L48 2JF

Director-Active
233 The Colonnades, Albert Dock, Liverpool, L3 4AB

Director13 March 2000Active
Overwood House, Parkgate Road, Mollington, CH1 6NE

Director13 March 2000Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director18 July 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 January 2008Active
5 Robin Hill Drive, Elmstead Woods, Chislehurst, BR7 5ER

Director08 November 2002Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 October 2012Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director19 December 2008Active
3 Ingle Green, Blundellsands, Liverpool, L23 6XY

Director09 April 1998Active
The Pines 18 Baskervyle Road, Gayton, Wirral, L60 8NL

Director-Active
11 Leighton Court, Neston, South Wirral, CH64 6UW

Director30 March 1998Active

People with Significant Control

Phoenix Life Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Resolution

Resolution.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.