PEARL SERVICES U.K. LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 6SF
Company number 04266171
Status Voluntary Arrangement
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address PEARL HOUSE COMMONDALE WAY, EUROWAY TRADING ESTATE, BRADFORD, WEST YORKSHIRE, BD4 6SF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2017; Accounts for a small company made up to 31 December 2016; Satisfaction of charge 042661710004 in full. The most likely internet sites of PEARL SERVICES U.K. LIMITED are www.pearlservicesuk.co.uk, and www.pearl-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Pearl Services U K Limited is a Private Limited Company. The company registration number is 04266171. Pearl Services U K Limited has been working since 07 August 2001. The present status of the company is Voluntary Arrangement. The registered address of Pearl Services U K Limited is Pearl House Commondale Way Euroway Trading Estate Bradford West Yorkshire Bd4 6sf. . BUBBRA, Satvinder Singh is a Director of the company. FOWLER, Stephen is a Director of the company. PANESAR, Sohan Singh is a Director of the company. PANESAR, Sukhdev Singh is a Director of the company. STABLES, Christopher is a Director of the company. Secretary PANESAR, Balbir Singh has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PANESAR, Balbir Singh has been resigned. Director PANESAR, Bhajan has been resigned. Director PANESAR, Gian Singh has been resigned. Director PANESAR, Malkit Singh has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BUBBRA, Satvinder Singh
Appointed Date: 01 September 2013
43 years old

Director
FOWLER, Stephen
Appointed Date: 18 February 2010
62 years old

Director
PANESAR, Sohan Singh
Appointed Date: 18 February 2010
51 years old

Director
PANESAR, Sukhdev Singh
Appointed Date: 18 February 2010
52 years old

Director
STABLES, Christopher
Appointed Date: 18 February 2010
62 years old

Resigned Directors

Secretary
PANESAR, Balbir Singh
Resigned: 09 June 2011
Appointed Date: 07 August 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Director
PANESAR, Balbir Singh
Resigned: 01 September 2010
Appointed Date: 07 August 2001
74 years old

Director
PANESAR, Bhajan
Resigned: 18 February 2010
Appointed Date: 07 August 2001
76 years old

Director
PANESAR, Gian Singh
Resigned: 18 February 2010
Appointed Date: 07 August 2001
78 years old

Director
PANESAR, Malkit Singh
Resigned: 18 February 2010
Appointed Date: 07 August 2001
74 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Persons With Significant Control

Pearl Industries Group Ltd
Notified on: 7 August 2016
Nature of control: Ownership of shares – 75% or more

PEARL SERVICES U.K. LIMITED Events

23 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2017
16 Mar 2017
Accounts for a small company made up to 31 December 2016
10 Oct 2016
Satisfaction of charge 042661710004 in full
09 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 7 August 2016 with updates
...
... and 50 more events
06 Sep 2001
New director appointed
24 Aug 2001
Director resigned
24 Aug 2001
Secretary resigned
24 Aug 2001
Registered office changed on 24/08/01 from: 12 york place leeds west yorkshire LS1 2DS
07 Aug 2001
Incorporation

PEARL SERVICES U.K. LIMITED Charges

30 January 2014
Charge code 0426 6171 0004
Delivered: 6 February 2014
Status: Satisfied on 10 October 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
6 January 2014
Charge code 0426 6171 0003
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
7 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 7 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2001
Guarantee & debenture
Delivered: 28 September 2001
Status: Satisfied on 27 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…