About

Registered Number: 03851227
Date of Incorporation: 30/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Tancred Street, Taunton, Somerset, TA1 1RY

 

Founded in 1999, Pearsalls Ltd are based in Somerset, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANG, Lawrence Allen 16 April 2019 - 1
ADLOFF, Richard C 22 November 2004 23 March 2006 1
BAILEY, Kenneth Thomas 23 March 2006 08 October 2013 1
BANKS, Jame Reginald 28 February 2007 24 September 2007 1
BANKS, James Reginald 02 June 2003 23 March 2006 1
BARR, John 31 December 2014 23 August 2017 1
DAMICO, Joseph Francis 30 April 2003 02 June 2003 1
DENT, Jay 25 February 2009 29 July 2014 1
HUDSON, Michael Joseph 30 April 2003 02 June 2003 1
NESKE, Tammy 08 October 2013 31 December 2014 1
PHINNEY, David 23 March 2006 25 February 2009 1
PIETRAFESA II, Robert Edward 05 May 2000 30 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SUTHERBY, Daniel Joseph 31 December 2014 - 1
MOLINARO JR, Peter 30 April 2003 02 June 2003 1
NESKE, Tammy 08 October 2013 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 20 September 2019
MR01 - N/A 22 May 2019
MR01 - N/A 22 May 2019
MR01 - N/A 22 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
MR04 - N/A 09 May 2019
AP01 - Appointment of director 24 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 06 November 2017
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 04 October 2017
MR01 - N/A 27 April 2017
SH01 - Return of Allotment of shares 24 April 2017
MR01 - N/A 30 March 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
MR04 - N/A 11 March 2017
MR04 - N/A 11 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 09 November 2016
MR01 - N/A 31 December 2015
MR01 - N/A 30 December 2015
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 09 October 2015
CH03 - Change of particulars for secretary 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AP01 - Appointment of director 14 January 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
CH03 - Change of particulars for secretary 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AP03 - Appointment of secretary 02 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 23 September 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
CH01 - Change of particulars for director 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AA - Annual Accounts 09 October 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 02 November 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 05 November 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 08 November 2006
RESOLUTIONS - N/A 19 May 2006
MEM/ARTS - N/A 19 May 2006
RESOLUTIONS - N/A 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 25 October 2005
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 31 October 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 20 October 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
RESOLUTIONS - N/A 22 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 15 June 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
MEM/ARTS - N/A 17 January 2000
CERTNM - Change of name certificate 13 January 2000
225 - Change of Accounting Reference Date 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 07 May 2019 Outstanding

N/A

A registered charge 18 April 2017 Fully Satisfied

N/A

A registered charge 21 March 2017 Fully Satisfied

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

A registered charge 10 March 2017 Fully Satisfied

N/A

A registered charge 23 December 2015 Fully Satisfied

N/A

A registered charge 22 December 2015 Fully Satisfied

N/A

Charge of deposit 20 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.