About

Registered Number: 02690523
Date of Incorporation: 25/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Strata House, 300 Hawthorn Avenue, Hull, North Humberside, HU3 5LL

 

Pearlgreen (Engineering) Ltd was founded on 25 February 1992 and has its registered office in North Humberside, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Graham Edward 25 March 1992 31 March 2002 1
SCHULTZ, Anthony Richard 25 March 1992 31 March 2002 1
WILBRAHAM, Peter James 19 December 1994 26 October 2005 1
WILBRAHAM, Susan Mary 01 April 2002 15 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HERN, Peter Andrew 15 December 2005 01 August 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 07 January 2020
CH01 - Change of particulars for director 17 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 10 March 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 07 April 2010
MG01 - Particulars of a mortgage or charge 27 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 09 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 02 March 2004
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 02 May 2001
287 - Change in situation or address of Registered Office 03 August 2000
287 - Change in situation or address of Registered Office 04 July 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 27 March 2000
363s - Annual Return 23 April 1999
363s - Annual Return 17 February 1999
287 - Change in situation or address of Registered Office 17 February 1999
288c - Notice of change of directors or secretaries or in their particulars 17 February 1999
363s - Annual Return 17 February 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 09 February 1999
AA - Annual Accounts 03 March 1998
DISS6 - Notice of striking-off action suspended 16 September 1997
GAZ1 - First notification of strike-off action in London Gazette 16 September 1997
AA - Annual Accounts 01 April 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 06 March 1995
CERTNM - Change of name certificate 07 February 1995
288 - N/A 08 January 1995
363s - Annual Return 09 March 1994
RESOLUTIONS - N/A 04 February 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 13 May 1993
288 - N/A 28 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1992
287 - Change in situation or address of Registered Office 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
123 - Notice of increase in nominal capital 02 April 1992
NEWINC - New incorporation documents 25 February 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.