Pearl Dusk Limited HULL


Pearl Dusk started in year 1993 as Private Limited Company with registration number 02782831. The Pearl Dusk company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hull at Country Court Residential Home North Country Court. Postal code: HU9 3TQ.

The company has one director. Shahid S., appointed on 22 December 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jean K. who worked with the the company until 22 December 2023.

Pearl Dusk Limited Address / Contact

Office Address Country Court Residential Home North Country Court
Office Address2 Southcoates Lane
Town Hull
Post code HU9 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782831
Date of Incorporation Fri, 22nd Jan 1993
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Shahid S.

Position: Director

Appointed: 22 December 2023

Pamela B.

Position: Director

Appointed: 08 November 2004

Resigned: 22 December 2023

Martin H.

Position: Director

Appointed: 01 March 1995

Resigned: 22 December 2023

Jean K.

Position: Director

Appointed: 25 February 1993

Resigned: 22 December 2023

Jean K.

Position: Secretary

Appointed: 25 February 1993

Resigned: 22 December 2023

Arthur K.

Position: Director

Appointed: 25 February 1993

Resigned: 11 May 2020

David B.

Position: Director

Appointed: 25 February 1993

Resigned: 31 March 2004

Barrie K.

Position: Director

Appointed: 25 February 1993

Resigned: 01 March 1995

Scale Lane Formations Limited

Position: Nominee Secretary

Appointed: 22 January 1993

Resigned: 25 February 1993

Scale Lane Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 January 1993

Resigned: 25 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand81 223108 204113 58359 588
Current Assets90 758123 258144 776105 543
Debtors9 10814 62730 76645 528
Net Assets Liabilities486 989427 392353 674365 315
Other Debtors9 1086 398  
Property Plant Equipment402 813402 286412 805419 832
Total Inventories427427427427
Other
Accumulated Depreciation Impairment Property Plant Equipment153 931154 458156 566161 760
Additions Other Than Through Business Combinations Property Plant Equipment  12 62712 221
Average Number Employees During Period30343232
Bank Borrowings 46 667113 61186 944
Bank Overdrafts 3 33326 66726 667
Creditors6 58251 48590 29673 116
Increase From Depreciation Charge For Year Property Plant Equipment 5272 1085 194
Net Current Assets Liabilities84 17671 77354 48032 427
Other Creditors1 60043 17730 02029 950
Property Plant Equipment Gross Cost556 744556 744569 371581 592
Taxation Social Security Payable4 9824 9756 7454 650
Total Assets Less Current Liabilities486 989474 059467 285452 259
Trade Creditors Trade Payables  26 86411 849
Trade Debtors Trade Receivables 8 22930 76645 528

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (7 pages)

Company search