Founded in 1972, Pearl Automotive Ltd has its registered office in Manor Trading Estate Benfleet, Essex, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are no directors listed for this company in the Companies House registry.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 August 2020 | |
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 14 June 2018 | |
MR04 - N/A | 14 June 2018 | |
CH01 - Change of particulars for director | 05 April 2018 | |
CS01 - N/A | 08 February 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
CH01 - Change of particulars for director | 08 February 2018 | |
CH03 - Change of particulars for secretary | 08 February 2018 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 08 February 2017 | |
MR01 - N/A | 01 February 2017 | |
MR04 - N/A | 26 May 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 15 April 2015 | |
CH01 - Change of particulars for director | 15 April 2015 | |
CH01 - Change of particulars for director | 15 April 2015 | |
CH03 - Change of particulars for secretary | 15 April 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 16 April 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 11 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 30 March 2011 | |
CH01 - Change of particulars for director | 30 March 2011 | |
MISC - Miscellaneous document | 16 March 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
CH01 - Change of particulars for director | 09 April 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 08 April 2009 | |
225 - Change of Accounting Reference Date | 03 July 2008 | |
363a - Annual Return | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2008 | |
AA - Annual Accounts | 24 April 2008 | |
CERTNM - Change of name certificate | 28 December 2007 | |
225 - Change of Accounting Reference Date | 28 September 2007 | |
MEM/ARTS - N/A | 11 September 2007 | |
RESOLUTIONS - N/A | 31 August 2007 | |
RESOLUTIONS - N/A | 31 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 August 2007 | |
AUD - Auditor's letter of resignation | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 11 July 2006 | |
363a - Annual Return | 06 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
AA - Annual Accounts | 16 August 2005 | |
288a - Notice of appointment of directors or secretaries | 09 May 2005 | |
363s - Annual Return | 27 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2005 | |
RESOLUTIONS - N/A | 29 December 2004 | |
123 - Notice of increase in nominal capital | 29 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 19 May 2003 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 14 June 2002 | |
AA - Annual Accounts | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 06 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 31 May 2001 | |
363s - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 26 May 2000 | |
288b - Notice of resignation of directors or secretaries | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 January 2000 | |
AA - Annual Accounts | 14 October 1999 | |
395 - Particulars of a mortgage or charge | 20 August 1999 | |
363s - Annual Return | 07 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 November 1998 | |
395 - Particulars of a mortgage or charge | 10 October 1998 | |
AA - Annual Accounts | 14 September 1998 | |
363s - Annual Return | 09 June 1998 | |
AA - Annual Accounts | 20 May 1997 | |
363s - Annual Return | 21 March 1997 | |
395 - Particulars of a mortgage or charge | 21 November 1996 | |
363s - Annual Return | 10 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 1996 | |
AA - Annual Accounts | 26 June 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 29 March 1995 | |
287 - Change in situation or address of Registered Office | 02 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 31 March 1994 | |
AA - Annual Accounts | 28 March 1994 | |
395 - Particulars of a mortgage or charge | 16 November 1993 | |
AA - Annual Accounts | 10 May 1993 | |
363s - Annual Return | 26 April 1993 | |
363s - Annual Return | 20 May 1992 | |
AA - Annual Accounts | 09 April 1992 | |
AA - Annual Accounts | 09 April 1992 | |
363a - Annual Return | 13 September 1991 | |
287 - Change in situation or address of Registered Office | 29 August 1991 | |
288 - N/A | 07 August 1991 | |
363 - Annual Return | 14 September 1990 | |
AA - Annual Accounts | 14 September 1990 | |
AA - Annual Accounts | 19 October 1989 | |
363 - Annual Return | 19 October 1989 | |
AA - Annual Accounts | 12 December 1988 | |
363 - Annual Return | 02 December 1988 | |
287 - Change in situation or address of Registered Office | 22 November 1988 | |
287 - Change in situation or address of Registered Office | 10 November 1988 | |
AA - Annual Accounts | 22 July 1987 | |
363 - Annual Return | 22 July 1987 | |
395 - Particulars of a mortgage or charge | 01 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1987 | |
395 - Particulars of a mortgage or charge | 18 March 1987 | |
NEWINC - New incorporation documents | 04 October 1972 | |
MISC - Miscellaneous document | 04 October 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2017 | Outstanding |
N/A |
All assets debenture | 10 August 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 17 February 2010 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 September 2005 | Fully Satisfied |
N/A |
Legal charge | 29 August 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 11 May 2001 | Fully Satisfied |
N/A |
Debenture | 13 August 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 September 1998 | Fully Satisfied |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 12 November 1996 | Fully Satisfied |
N/A |
First fixed charge | 12 November 1993 | Fully Satisfied |
N/A |
Mortgage | 12 June 1987 | Fully Satisfied |
N/A |
Debenture | 12 March 1987 | Fully Satisfied |
N/A |
Legal mortgage | 04 April 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 16 April 1982 | Fully Satisfied |
N/A |