Company NamePearl Global Limited
DirectorsCraig Parker and Marie Parker
Company StatusActive
Company Number07228835
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years 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 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelt Court Windmill Lane Industrial Estate
Denton
Manchester
M34 3RB
Director NameMrs Marie Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelt Court Windmill Lane Industrial Estate
Denton
Manchester
M34 3RB

Contact

Websitepearlglobal.com

Location

Registered AddressFelt Court Windmill Lane Industrial Estate
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,482
Cash£11,998
Current Liabilities£7,540

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Filing History

24 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
21 December 2022Change of details for Mrs Marie Parker as a person with significant control 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)
21 December 2022Director's details changed for Mrs Marie Parker on 21 December 2022 (2 pages)
21 December 2022Change of details for Mrs Marie Parker as a person with significant control on 21 November 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 March 2022 (4 pages)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
24 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
24 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
14 December 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 April 2011Director's details changed for Mrs Marie Parker on 20 April 2011 (3 pages)
28 April 2011Director's details changed for Mrs Marie Parker on 20 April 2011 (3 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Mr Craig Parker on 20 April 2011 (3 pages)
27 April 2011Director's details changed for Mr Craig Parker on 20 April 2011 (3 pages)
22 February 2011Registered office address changed from Station Chambers 36 Bolton Street Bury Lancs BL9 0LL England on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from Station Chambers 36 Bolton Street Bury Lancs BL9 0LL England on 22 February 2011 (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)