About

Registered Number: 01075111
Date of Incorporation: 04/10/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: Pearl House, 2 Armstrong Road, Manor Trading Estate Benfleet, Essex, SS7 4PW

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.