UKBizDB.co.uk

PEARWALK ENGINEERING LIMITED

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

This company is commonly known as Pearwalk Engineering Limited. The company was founded 14 years ago and was given the registration number 07034868. The firm's registered office is in MACCLESFIELD. You can find them at Silk House, Park Green, Macclesfield, Cheshire. This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:PEARWALK ENGINEERING LIMITED
Company Number:07034868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2009
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Silk House, Park Green, Macclesfield, Cheshire, England, SK11 7QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bank View, Furness Vale, High Peak, SK23 7QB

Secretary06 September 2010Active
Clock Tower, Norbury Hollow Road, Hazel Grove, Stockport, SK7 6NE

Director06 September 2010Active
1, Bank View, Furness Vale, High Peak, SK23 7QB

Director06 September 2010Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary30 September 2009Active
Lower Stone Ridge, Green Lane, Disley, Stockport, SK12 2AL

Director15 December 2009Active
2 Ffordd Morgannwg, Longwood Park Whitchurch, Cardiff, CF14 7JS

Director30 September 2009Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Director30 September 2009Active

People with Significant Control

Mr Simon Joseph Pickup
Notified on:27 November 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Clock Tower, Norbury Hollow Road, Stockport, England, SK7 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Reynolds
Notified on:27 November 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:1, Bank View, High Peak, England, SK23 7QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Stephen Pickup
Notified on:27 November 2019
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Gable Cottage, Norbury Hollow Road, Stockport, England, SK7 6NE
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 (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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Address

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

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-06Mortgage

Mortgage charge whole release with charge number.

Download
2020-04-21Capital

Capital name of class of shares.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Change account reference date company current shortened.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-03-20Accounts

Change account reference date company previous extended.

Download
2019-02-25Address

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

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.