Company NamePearl Car Care Products Ltd
DirectorsCraig Parker and Marie Parker
Company StatusActive
Company Number06639666
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Craig Parker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressStation Chambers 36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMrs Marie Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStation Chambers 36 Bolton Street
Bury
Lancashire
BL9 0LL
Secretary NameMrs Marie Parker
StatusCurrent
Appointed20 May 2010(1 year, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressStation Chambers 36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Craig Parker
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address7 Wellfield Close
Bury
Lancashire
BL9 9PG
Director NameCathryn Rigby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleAdministration Management
Country of ResidenceEngland
Correspondence Address34 Anemone Way
Bold
St Helens
Merseyside
WA9 4ZJ
Director NameIan Rigby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Anemone Way
Bold
St Helens
Merseyside
WA9 4ZJ
Secretary NameCathryn Rigby
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anemone Way
Bold
St Helens
Merseyside
WA9 4ZJ

Contact

Websitepearlcarcare.co.uk
Telephone0845 8740140
Telephone regionUnknown

Location

Registered AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Craig Parker
50.00%
Ordinary
100 at £1Marie Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£1,102
Cash£21,242
Current Liabilities£23,044

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

10 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
21 December 2022Secretary's details changed for Mrs Marie Parker on 21 December 2022 (1 page)
21 December 2022Director's details changed for Mrs Marie Parker on 21 December 2022 (2 pages)
21 December 2022Director's details changed for Mr Craig Parker on 21 December 2022 (2 pages)
21 December 2022Change of details for Mr Craig Parker as a person with significant control on 21 December 2022 (2 pages)
7 December 2022Total exemption full accounts made up to 31 July 2022 (4 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 July 2021 (4 pages)
26 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
7 July 2017Notification of Craig Parker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Notification of Craig Parker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Marie Parker as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Marie Parker as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(5 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(5 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(5 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(5 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Secretary's details changed for Mrs Marie Parker on 7 July 2011 (2 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Secretary's details changed for Mrs Marie Parker on 7 July 2011 (2 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Secretary's details changed for Mrs Marie Parker on 7 July 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Secretary's details changed for Mrs Marie Parker on 7 July 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Marie Parker on 7 July 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Marie Parker on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mrs Marie Parker on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Marie Parker on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Craig Parker on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Craig Parker on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Marie Parker on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mr Craig Parker on 7 July 2010 (2 pages)
21 May 2010Registered office address changed from 1St Floor Court Block Alexandra Business Park, Prescot Ro St Helens Merseyside WA10 3TT on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 1St Floor Court Block Alexandra Business Park, Prescot Ro St Helens Merseyside WA10 3TT on 21 May 2010 (1 page)
20 May 2010Termination of appointment of Cathryn Rigby as a secretary (1 page)
20 May 2010Appointment of Mrs Marie Parker as a director (2 pages)
20 May 2010Appointment of Mrs Marie Parker as a secretary (1 page)
20 May 2010Termination of appointment of Cathryn Rigby as a director (1 page)
20 May 2010Termination of appointment of Ian Rigby as a director (1 page)
20 May 2010Termination of appointment of Cathryn Rigby as a secretary (1 page)
20 May 2010Appointment of Mrs Marie Parker as a secretary (1 page)
20 May 2010Termination of appointment of Ian Rigby as a director (1 page)
20 May 2010Appointment of Mr Craig Parker as a director (2 pages)
20 May 2010Appointment of Mr Craig Parker as a director (2 pages)
20 May 2010Termination of appointment of Cathryn Rigby as a director (1 page)
20 May 2010Appointment of Mrs Marie Parker as a director (2 pages)
28 April 2010Termination of appointment of Craig Parker as a director (1 page)
28 April 2010Termination of appointment of Craig Parker as a director (1 page)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2008Incorporation (34 pages)
7 July 2008Incorporation (34 pages)