PEARS FAMILY INDUSTRIAL HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 13853900 |
Category | Private Limited Company |
Incorporated | 17 Jan 2022 |
Age | 2 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PEARS FAMILY INDUSTRIAL HOLDINGS LIMITED is an active private limited company with number 13853900. It was incorporated 2 years, 4 months, 13 days ago, on 17 January 2022. The company address is 12th Floor Aldgate Tower 12th Floor Aldgate Tower, London, E1W 9US, United Kingdom.
Company Fillings
Change corporate director company with change date
Date: 03 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Wpg Registrars Limited
Change date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US
Old address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
Change date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Old address: Ground Floor 30 City Road London EC1Y 2AB England
New address: 12th Floor Aldgate Tower 2 Leman Street London E1W 9US
Change date: 2024-04-02
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 05 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sir Trevor Steven Pears
Change date: 2023-09-05
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Change account reference date company current extended
Date: 14 Jun 2022
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Rowley
Notification date: 2022-01-25
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Neil Mendelsohn
Notification date: 2022-01-25
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-25
Psc name: Trevor Steven Pears
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniela Claire Pears
Notification date: 2022-01-25
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-25
Psc name: Michael Terence Baker
Documents
Notification of a person with significant control
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-25
Psc name: Mark Andrew Pears
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Michael Howard Shaw
Change date: 2022-01-25
Documents
Change to a person with significant control
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-25
Psc name: Mr David Alan Pears
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-18
Psc name: Barry Michael Howard Shaw
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Alan Pears
Notification date: 2022-01-18
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-18
Psc name: Wfb Cosec Limited
Documents
Capital allotment shares
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-25
Capital : 1,000 GBP
Documents
Some Companies
2 TALBOT CLOSE,NEWPORT,TF10 7UQ
Number: | 07841169 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRINGTONS,BRADFORD,BD1 4AB
Number: | 09649031 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WYOMING CLOSE,WARRINGTON,WA5 8SD
Number: | 08926167 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PETUNIA AVENUE,MINSTER ON SEA,ME12 3TS
Number: | 10154655 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 JEDDO ROAD,LONDON,W12 9EQ
Number: | OC379237 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THAMES VIEW (KINGSTON) MANAGEMENT LIMITED
19 KENSINGTON GARDENS,KINGSTON UPON THAMES,KT1 2JU
Number: | 03072415 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |