Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director Name | Mr Peter George Ground |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Secretary Name | Mr Robin John Etherington |
---|---|
Status | Current |
Appointed | 19 March 2021(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Director Name | Maureen Barbara Pearlman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 December 1999) |
Role | Secretary |
Correspondence Address | Badgers Hall Badger Hall Avenue Benfleet Essex SS7 1TL |
Director Name | Michael Richard Pearlman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | White Chimneys Farm Bakers Lane Tolleshunt Major Essex CM9 8JR |
Secretary Name | Maureen Barbara Pearlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | Badgers Hall Badger Hall Avenue Benfleet Essex SS7 1TL |
Director Name | Tony Catling |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(13 years after company formation) |
Appointment Duration | 1 year (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 9 St Davids Walk Canvey Island Essex SS8 9NN |
Director Name | Mr Stephen John Catling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1994(13 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Secretary Name | Stephen John Catling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(18 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
Website | pearl-automotive.co.uk |
---|---|
Telephone | 01268 756216 |
Telephone region | Basildon |
Registered Address | Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
10 August 2012 | Delivered on: 11 August 2012 Persons entitled: Abn Amro Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
17 February 2010 | Delivered on: 25 February 2010 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 January 1999 | Delivered on: 10 February 1999 Satisfied on: 1 August 2012 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
18 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
23 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
22 November 2021 | Satisfaction of charge 3 in full (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
19 March 2021 | Termination of appointment of Stephen John Catling as a secretary on 11 March 2021 (1 page) |
19 March 2021 | Appointment of Mr Robin John Etherington as a secretary on 19 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Stephen John Catling as a director on 11 March 2021 (1 page) |
19 March 2021 | Appointment of Mr Peter George Ground as a director on 19 March 2021 (2 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
17 April 2018 | Director's details changed for Mr Robin John Etherington on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Stephen John Catling on 17 April 2018 (2 pages) |
17 April 2018 | Secretary's details changed for Stephen John Catling on 17 April 2018 (1 page) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Satisfaction of charge 2 in full (1 page) |
26 May 2016 | Satisfaction of charge 2 in full (1 page) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 July 2008 | Director's change of particulars / robin etherington / 15/07/2008 (1 page) |
29 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
29 July 2008 | Director's change of particulars / robin etherington / 15/07/2008 (1 page) |
29 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 September 2007 | Return made up to 15/07/07; full list of members (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Return made up to 15/07/07; full list of members (3 pages) |
6 September 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
19 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (3 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 October 2003 | Return made up to 15/07/03; full list of members (8 pages) |
9 October 2003 | Return made up to 15/07/03; full list of members (8 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
12 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
27 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
13 October 2000 | Return made up to 15/07/00; full list of members
|
13 October 2000 | Return made up to 15/07/00; full list of members
|
12 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
2 November 1999 | Return made up to 15/07/99; full list of members (7 pages) |
2 November 1999 | Return made up to 15/07/99; full list of members (7 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 May 1999 | Company name changed purpleline prints LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Company name changed purpleline prints LIMITED\certificate issued on 18/05/99 (2 pages) |
10 February 1999 | Particulars of mortgage/charge (6 pages) |
10 February 1999 | Particulars of mortgage/charge (6 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 August 1998 | Return made up to 15/07/98; full list of members
|
17 August 1998 | Return made up to 15/07/98; full list of members
|
19 August 1997 | Return made up to 15/07/97; no change of members (5 pages) |
19 August 1997 | Return made up to 15/07/97; no change of members (5 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 October 1996 | Return made up to 15/07/96; no change of members (5 pages) |
10 October 1996 | Return made up to 15/07/96; no change of members (5 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
4 May 1995 | Ad 14/10/94--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Ad 14/10/94--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 August 1981 | Incorporation (16 pages) |
18 August 1981 | Incorporation (16 pages) |