UKBizDB.co.uk

PEARLY WHITES GROUP LTD

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

This company is commonly known as Pearly Whites Group Ltd. The company was founded 7 years ago and was given the registration number 10231157. The firm's registered office is in WALSALL. You can find them at 65 Lodge Road, , Walsall, West Midlands. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PEARLY WHITES GROUP LTD
Company Number:10231157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:65 Lodge Road, Walsall, West Midlands, WS5 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mailbox 6, A Singh Accountancy,, West Midlands House Ltd, Gipsy Lane, Willenhall, United Kingdom, WV13 2HA

Director23 March 2018Active
121, Livery Street, Birmingham, United Kingdom, B3 1RS

Director14 June 2016Active
121, Livery Street, Birmingham, United Kingdom, B3 1RS

Director14 June 2016Active

People with Significant Control

Dr Harmandeep Chaggar
Notified on:27 June 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:Mailbox 6, A Singh Accountancy,, West Midlands House Ltd, Willenhall, United Kingdom, WV13 2HA
Nature of control:
  • Significant influence or control
Dr Harmandeep Chaggar
Notified on:23 March 2018
Status:Active
Date of birth:December 1987
Nationality:British
Address:65, Lodge Road, Walsall, WS5 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Satvir Singh Hothi
Notified on:14 June 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:121, Livery Street, Birmingham, United Kingdom, B3 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amit Verma
Notified on:14 June 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:121, Livery Street, Birmingham, United Kingdom, B3 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Satvir Singh Hothi
Notified on:14 June 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:121, Livery Street, Birmingham, United Kingdom, B3 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amit Verma
Notified on:14 June 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:121, Livery Street, Birmingham, United Kingdom, B3 1RS
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Address

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

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

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

Download
2021-06-19Accounts

Accounts with accounts type dormant.

Download
2021-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Address

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

Download
2019-11-13Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.