PEARGLEN LIMITED
WEST MERSEA

Hellopages » Essex » Colchester » CO5 8LS

Company number 04095132
Status Active
Incorporation Date 24 October 2000
Company Type Private Limited Company
Address FLAT 7 ROSEBANK, 64 CORSA ROAD, WEST MERSEA, ESSEX, ENGLAND, CO5 8LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 040951320001, created on 27 July 2016. The most likely internet sites of PEARGLEN LIMITED are www.pearglen.co.uk, and www.pearglen.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-four years and eleven months. Pearglen Limited is a Private Limited Company. The company registration number is 04095132. Pearglen Limited has been working since 24 October 2000. The present status of the company is Active. The registered address of Pearglen Limited is Flat 7 Rosebank 64 Corsa Road West Mersea Essex England Co5 8ls. The company`s financial liabilities are £2023.96k. It is £148.29k against last year. The cash in hand is £1025.11k. It is £208.41k against last year. And the total assets are £2108.95k, which is £203.56k against last year. PETLEY, Gary is a Secretary of the company. ADAMS, John is a Director of the company. ADAMS, Judith Anne is a Director of the company. MCCARTHY, Donal Peter is a Director of the company. MCCARTHY, Katie Maria is a Director of the company. MURPHY, Francis is a Director of the company. PETLEY, Gary is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ADAMS, Judith Anne has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


pearglen Key Finiance

LIABILITIES £2023.96k
+7%
CASH £1025.11k
+25%
TOTAL ASSETS £2108.95k
+10%
All Financial Figures

Current Directors

Secretary
PETLEY, Gary
Appointed Date: 26 October 2000

Director
ADAMS, John
Appointed Date: 22 July 2015
81 years old

Director
ADAMS, Judith Anne
Appointed Date: 22 July 2015
77 years old

Director
MCCARTHY, Donal Peter
Appointed Date: 22 July 2015
48 years old

Director
MCCARTHY, Katie Maria
Appointed Date: 22 July 2015
49 years old

Director
MURPHY, Francis
Appointed Date: 22 July 2015
83 years old

Director
PETLEY, Gary
Appointed Date: 26 October 2000
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000

Director
ADAMS, Judith Anne
Resigned: 22 July 2015
Appointed Date: 26 October 2000
77 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000

Persons With Significant Control

Mrs Judith Anne Adams
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEARGLEN LIMITED Events

14 Nov 2016
Confirmation statement made on 24 October 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Aug 2016
Registration of charge 040951320001, created on 27 July 2016
14 Jul 2016
Registered office address changed from 12 Dagnam Park Close Harold Hill Romford Essex RM3 9YL to Flat 7 Rosebank 64 Corsa Road West Mersea Essex CO5 8LS on 14 July 2016
20 Jun 2016
Termination of appointment of Judith Anne Adams as a director on 22 July 2015
...
... and 50 more events
14 Nov 2000
New director appointed
27 Oct 2000
Director resigned
27 Oct 2000
Secretary resigned
27 Oct 2000
Registered office changed on 27/10/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
24 Oct 2000
Incorporation

PEARGLEN LIMITED Charges

27 July 2016
Charge code 0409 5132 0001
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Fusion Bushey Limited
Description: Birchville court, heathbourne road, bushey heath, WD23 1PB.