PEARL PRODUCTS HOLDINGS LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 4PW

Company number 02597988
Status Active
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address PEARL HOUSE 2 ARMSTRONG ROAD, MANOR TRADING ESTATE, BENFLEET, ESSEX, SS7 4PW
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registration of charge 025979880004, created on 25 January 2017; Satisfaction of charge 2 in full. The most likely internet sites of PEARL PRODUCTS HOLDINGS LIMITED are www.pearlproductsholdings.co.uk, and www.pearl-products-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Pearl Products Holdings Limited is a Private Limited Company. The company registration number is 02597988. Pearl Products Holdings Limited has been working since 04 April 1991. The present status of the company is Active. The registered address of Pearl Products Holdings Limited is Pearl House 2 Armstrong Road Manor Trading Estate Benfleet Essex Ss7 4pw. . CATLING, Stephen John is a Secretary of the company. CATLING, Stephen John is a Director of the company. ETHERINGTON, Robin John is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary PEARLMAN, Maureen Barbara has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director PEARLMAN, Maureen Barbara has been resigned. Director PEARLMAN, Michael Richard has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
CATLING, Stephen John
Appointed Date: 03 December 1999

Director
CATLING, Stephen John
Appointed Date: 04 April 1991
65 years old

Director
ETHERINGTON, Robin John
Appointed Date: 07 May 2004
66 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991

Secretary
PEARLMAN, Maureen Barbara
Resigned: 03 December 1999
Appointed Date: 04 April 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991
34 years old

Director
PEARLMAN, Maureen Barbara
Resigned: 03 December 1999
Appointed Date: 04 April 1991
76 years old

Director
PEARLMAN, Michael Richard
Resigned: 15 August 2007
Appointed Date: 04 April 1991
76 years old

Persons With Significant Control

Pearl Automotive Holdingslimited
Notified on: 8 February 2017
Nature of control: Ownership of shares – 75% or more

PEARL PRODUCTS HOLDINGS LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
01 Feb 2017
Registration of charge 025979880004, created on 25 January 2017
26 May 2016
Satisfaction of charge 2 in full
16 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 994.0001

...
... and 77 more events
07 Jun 1991
Accounting reference date notified as 31/12

11 May 1991
New director appointed
11 May 1991
Secretary resigned;new secretary appointed;new director appointed

11 May 1991
Director resigned;new director appointed

04 Apr 1991
Incorporation

PEARL PRODUCTS HOLDINGS LIMITED Charges

25 January 2017
Charge code 0259 7988 0004
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Igf Business Credit Limited
Description: 1. (a) by way of legal mortgage each property specified in…
10 August 2012
Debenture
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2010
Composite guarantee and debenture
Delivered: 25 February 2010
Status: Satisfied on 26 May 2016
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
15 August 2007
Debenture
Delivered: 17 August 2007
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…