PEARLS PRIVATE HIRE LIMITED

75 Hozier Street, Blackburn, BB1 3JP, England
StatusACTIVE
Company No.11608419
CategoryPrivate Limited Company
Incorporated07 Oct 2018
Age5 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

PEARLS PRIVATE HIRE LIMITED is an active private limited company with number 11608419. It was incorporated 5 years, 7 months, 12 days ago, on 07 October 2018. The company address is 75 Hozier Street, Blackburn, BB1 3JP, England.



Company Fillings

Appoint person director company with name date

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-25

Officer name: Mr Christopher Davis

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-25

Psc name: Christopher Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: 75 Hozier Street Blackburn BB1 3JP

Old address: Davis Acquisitions Ltd 83 Ducie Street Manchester M1 2JQ England

Change date: 2023-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Faisal Khalid

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Faisal Khalid

Cessation date: 2023-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Davis Acquisitions Ltd

Appointment date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-31

Psc name: Davis Acquisitions Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Old address: 39 Eilam Road Rotherham S61 3PG United Kingdom

New address: Davis Acquisitions Ltd 83 Ducie Street Manchester M1 2JQ

Change date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Incorporation company

Date: 07 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGB PLUMBING & HEATING LIMITED

1 REPTON HOUSE,BASILDON,SS13 1LJ

Number:07768235
Status:ACTIVE
Category:Private Limited Company

FUNWELL TECHNOLOGIES LIMITED

34 DICKENS DRIVE,FAREHAM,PO15 7LZ

Number:05553213
Status:ACTIVE
Category:Private Limited Company

JAMES DINSDALE LIMITED

693-695 WINDMILL LANE,MANCHESTER,M34 2ET

Number:00166103
Status:ACTIVE
Category:Private Limited Company

MIR SOLUTION KEYS LTD

1ST FLOOR 787,LONDON,E11 4QS

Number:09107473
Status:ACTIVE
Category:Private Limited Company

NETENHAM LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP015468
Status:ACTIVE
Category:Limited Partnership

RIO HEALTH PRODUCTS LTD

2 CENTENARY ESTATE,BRIGHTON,BN2 4AW

Number:02074100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source