Pearlgreen (engineering) Ltd. HULL


Pearlgreen (engineering) started in year 1992 as Private Limited Company with registration number 02690523. The Pearlgreen (engineering) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Hull at Strata House. Postal code: HU3 5LL.

The firm has 3 directors, namely Ian J., Graham F. and Anthony S.. Of them, Graham F., Anthony S. have been with the company the longest, being appointed on 30 June 2002 and Ian J. has been with the company for the least time - from 3 August 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pearlgreen (engineering) Ltd. Address / Contact

Office Address Strata House
Office Address2 300 Hawthorn Avenue
Town Hull
Post code HU3 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02690523
Date of Incorporation Tue, 25th Feb 1992
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Ian J.

Position: Director

Appointed: 03 August 2020

Graham F.

Position: Director

Appointed: 30 June 2002

Anthony S.

Position: Director

Appointed: 30 June 2002

Peter H.

Position: Secretary

Appointed: 15 December 2005

Resigned: 01 August 2007

Susan W.

Position: Secretary

Appointed: 01 April 2002

Resigned: 26 October 2005

Susan W.

Position: Director

Appointed: 01 April 2002

Resigned: 15 December 2005

Peter W.

Position: Director

Appointed: 19 December 1994

Resigned: 26 October 2005

Anthony S.

Position: Director

Appointed: 25 March 1992

Resigned: 31 March 2002

Graham F.

Position: Director

Appointed: 25 March 1992

Resigned: 31 March 2002

Anthony S.

Position: Secretary

Appointed: 25 March 1992

Resigned: 31 March 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1992

Resigned: 25 March 1992

London Law Services Limited

Position: Nominee Director

Appointed: 25 February 1992

Resigned: 25 March 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Strata Holdings Limited from Hull, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Strata Holdings Limited

Strata House 300 Hawthorn Avenue, Hull, East Yorkshire, HU3 5LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03676669
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth128 885162 010227 323       
Balance Sheet
Cash Bank On Hand      147 761103 16347 388200 843
Current Assets489 591441 920680 404621 982664 900495 255375 479424 014774 782537 621
Debtors408 805375 045627 079545 087537 935423 689217 718257 391652 746327 868
Net Assets Liabilities  227 323263 355263 913268 183139 939146 154146 761254 001
Other Debtors        164249
Property Plant Equipment  86 027106 850102 19994 40984 21391 393100 23780 773
Total Inventories  53 32576 895126 96571 56610 00063 46074 648 
Net Assets Liabilities Including Pension Asset Liability128 885162 010227 323       
Stocks Inventory80 78666 87553 325       
Tangible Fixed Assets112 26498 62286 027       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve128 882162 007227 320       
Shareholder Funds128 885162 010227 323       
Other
Accrued Liabilities Deferred Income        15 26426 101
Accumulated Depreciation Impairment Property Plant Equipment  402 655418 407431 377431 002425 003406 062425 755447 142
Additions Other Than Through Business Combinations Property Plant Equipment         1 923
Amounts Owed To Group Undertakings        98 629139 110
Average Number Employees During Period  1611181310888
Corporation Tax Payable         3 519
Creditors  531 980453 026490 205308 821308 080355 118714 124351 218
Fixed Assets       91 393100 237 
Increase From Depreciation Charge For Year Property Plant Equipment   15 75212 97012 97512 99614 12519 69321 388
Net Current Assets Liabilities24 08670 823148 424168 956174 695186 43467 39968 89660 659186 403
Other Creditors        1 2471 292
Other Taxation Social Security Payable        39 41653 084
Prepayments Accrued Income        8 2185 142
Property Plant Equipment Gross Cost  488 682525 257533 576525 411509 216497 455525 992527 915
Provisions For Liabilities Balance Sheet Subtotal  7 12812 45112 98112 66011 67314 13514 13513 175
Total Additions Including From Business Combinations Property Plant Equipment   36 5758 3195 1852 80021 30528 537 
Total Assets Less Current Liabilities136 350169 445234 451275 806276 894280 843151 612160 289160 896267 176
Trade Creditors Trade Payables        559 568128 112
Trade Debtors Trade Receivables        644 364322 477
Bank Overdrafts  72 8839 72888 45523 057    
Creditors Due Within One Year465 505371 097531 980       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 35018 99533 066  
Disposals Property Plant Equipment     13 35018 99533 066  
Nominal Value Allotted Share Capital    3333  
Number Shares Allotted 33       
Number Shares Issued Fully Paid    3333  
Par Value Share 11 1111  
Provisions For Liabilities Charges7 4657 4357 128       
Secured Debts61 44170 09772 883       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 1 853        
Tangible Fixed Assets Cost Or Valuation486 829488 682        
Tangible Fixed Assets Depreciation374 565390 060402 655       
Tangible Fixed Assets Depreciation Charged In Period 15 49512 595       
Total Borrowings  72 88312 28888 455     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 13th, December 2023
Free Download (12 pages)

Company search

Advertisements