Company NamePearll Ltd
DirectorMichael John Fisher
Company StatusActive
Company Number09374169
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Michael John Fisher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Lower Park Road
Chester
CH4 7BB
Wales
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Shane Patrick Murnaghan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceIreland (Republic Of)
Correspondence Address47 Ely View, Old Court Rd
Firhouse
D24 Rr2y

Location

Registered AddressC/O Bowyers Accountants
The Base, Dallam Lane
Warrington
Cheshire
WA2 7NG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Michael John Fisher
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

12 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
10 September 2022Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT United Kingdom to C/O Bowyers Accountants the Base, Dallam Lane Warrington Cheshire WA2 7NG on 10 September 2022 (1 page)
12 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
3 June 2021Statement of capital following an allotment of shares on 17 September 2019
  • GBP 4,040
(3 pages)
3 June 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
3 June 2021Statement of capital following an allotment of shares on 17 September 2019
  • GBP 3,600
(3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
28 October 2020Director's details changed for Mr Michael John Fisher on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Michael John Fisher on 22 October 2020 (2 pages)
28 October 2020Change of details for Mr Michael John Fisher as a person with significant control on 22 October 2020 (2 pages)
28 July 2020Director's details changed for Mr Michael John Fisher on 28 July 2020 (2 pages)
20 July 2020Termination of appointment of Shane Patrick Murnaghan as a director on 17 July 2020 (1 page)
3 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
10 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 June 2019Registered office address changed from Red Hill House Hope St Chester Cheshire CH4 8BU United Kingdom to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 10 June 2019 (1 page)
28 May 2019Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to Red Hill House Hope St Chester Cheshire CH4 8BU on 28 May 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
21 March 2018Registered office address changed from C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page)
21 March 2018Registered office address changed from 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 21 March 2018 (1 page)
22 January 2018Change of share class name or designation (2 pages)
22 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 3,600
(4 pages)
19 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 May 2017Appointment of Mr Shane Patrick Murnaghan as a director on 1 May 2017 (2 pages)
20 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 May 2017Appointment of Mr Shane Patrick Murnaghan as a director on 1 May 2017 (2 pages)
18 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 2
(3 pages)
13 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2016Annual return made up to 5 January 2016
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 5 January 2016
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
26 February 2015Appointment of Mr Michael John Fisher as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Mr Michael John Fisher as a director on 5 January 2015 (2 pages)
26 February 2015Appointment of Mr Michael John Fisher as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Osker Heiman as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Osker Heiman as a director on 5 January 2015 (1 page)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(20 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(20 pages)
5 January 2015Termination of appointment of Osker Heiman as a director on 5 January 2015 (1 page)