Pearl Restaurants Limited HAMBLE


Pearl Restaurants started in year 2011 as Private Limited Company with registration number 07849017. The Pearl Restaurants company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Hamble at Unit 19 Mitchell Point. Postal code: SO31 4RF. Since Thursday 22nd December 2011 Pearl Restaurants Limited is no longer carrying the name Fyeo Cardiff.

Currently there are 2 directors in the the company, namely Glenn N. and Christopher K.. In addition one secretary - Barbara H. - is with the firm. As of 29 April 2024, there was 1 ex director - Glenn N.. There were no ex secretaries.

Pearl Restaurants Limited Address / Contact

Office Address Unit 19 Mitchell Point
Office Address2 Ensign Way
Town Hamble
Post code SO31 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07849017
Date of Incorporation Wed, 16th Nov 2011
Industry Licensed clubs
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Barbara H.

Position: Secretary

Appointed: 01 March 2021

Glenn N.

Position: Director

Appointed: 08 February 2021

Christopher K.

Position: Director

Appointed: 26 November 2012

Glenn N.

Position: Director

Appointed: 16 November 2011

Resigned: 30 May 2014

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Tavato Limited from Verwood, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Blade Consultancy Limited that put Lee On The Solent, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jennifer N., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tavato Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales,
Place registered England And Wales
Registration number 08512873
Notified on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Blade Consultancy Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales,
Place registered England And Wales
Registration number 08347962
Notified on 1 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jennifer N.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher K.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fyeo Cardiff December 22, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand25 17241 65549 28546 40410 19112 87013 09145 470
Current Assets106 226113 669125 27195 43359 428116 253163 084251 655
Debtors77 20472 01475 98649 02949 237103 383149 993206 185
Net Assets Liabilities 7 851-30 35831 66515 018-29 176-48 7012 959
Other Debtors42 8989 14171 1513 7973 63310 40210 63817 131
Property Plant Equipment108 70911 701242 496418 340407 371373 185344 020 
Total Inventories3 850       
Other
Accumulated Amortisation Impairment Intangible Assets10 439       
Accumulated Depreciation Impairment Property Plant Equipment99 4171 3708 31751 31266 424100 610132 020137 045
Amounts Owed By Group Undertakings34 30662 8734 83545 23246 06544 98130 95414 853
Amounts Owed To Group Undertakings160 35283 442309 729344 000327 550325 125383 006367 232
Average Number Employees During Period 9111    
Bank Borrowings Overdrafts     50 00041 3647 280
Creditors245 961117 51912 22241 81356 222102 47490 090464 972
Disposals Decrease In Amortisation Impairment Intangible Assets 10 439      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 99 417      
Disposals Intangible Assets 25 000      
Disposals Property Plant Equipment 208 126      
Fixed Assets123 27011 701242 496418 341407 372373 186344 021310 462
Increase From Depreciation Charge For Year Property Plant Equipment 1 3706 94742 99515 11234 18631 41035 911
Intangible Assets14 561       
Intangible Assets Gross Cost25 000       
Investments Fixed Assets   11111
Investments In Group Undertakings   11111
Net Current Assets Liabilities-139 735-3 850-260 632-340 820-333 750-299 888-302 632-213 317
Other Creditors30 2343 05112 22241 81356 22252 47448 72685 535
Other Taxation Social Security Payable16 30722 313-930 1944 1763 9835 49590
Property Plant Equipment Gross Cost208 12613 071250 813469 652473 795473 795476 040418 105
Provisions For Liabilities Balance Sheet Subtotal   4 0432 382  12 807
Total Additions Including From Business Combinations Property Plant Equipment 13 071237 742218 8394 143 2 2452 352
Total Assets Less Current Liabilities-16 4657 851-18 13677 52173 62273 29841 38997 145
Trade Creditors Trade Payables39 0688 71372 41114 300-4912 40019 3944 835
Trade Debtors Trade Receivables    -46148 000108 401174 201

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 16th November 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements