This company is commonly known as Pearl Window Systems Limited. The company was founded 25 years ago and was given the registration number 03670150. The firm's registered office is in LANCASHIRE. You can find them at Bank House 260/268 Chapel Street, Salford, Lancashire, . This company's SIC code is 43341 - Painting.
Name | : | PEARL WINDOW SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03670150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House 260/268 Chapel Street, Salford, Lancashire, M3 5JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alex House 260-268, Chapel Street, Salford, England, M3 5JZ | Director | 26 February 2021 | Active |
Alex House 260-268, Chapel Street, Salford, England, M3 5JZ | Director | 26 February 2021 | Active |
Alex House 260-268, Chapel Street, Salford, England, M3 5JZ | Director | 19 November 1998 | Active |
Bank House 260/268 Chapel Street, Salford, Lancashire, M3 5JZ | Secretary | 19 November 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 November 1998 | Active |
6 Green Street, Walshaw, Bury, BL8 3BJ | Director | 01 March 2002 | Active |
Bank House 260/268 Chapel Street, Salford, Lancashire, M3 5JZ | Director | 01 January 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 November 1998 | Active |
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 | : |
|
Mrs Judith Margaret Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Bank House 260/268 Chapel Street, Lancashire, M3 5JZ |
Nature of control | : |
|
Mr Jeffrey Howard Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Bank House 260/268 Chapel Street, Lancashire, M3 5JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.