Company NamePearl Plumbing & Heating Limited
DirectorSalih Cosar
Company StatusActive
Company Number06716851
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Salih Cosar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMrs Peral Cosar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(9 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Barnfield Wood Road
Beckenham
BR3 6SU

Contact

Telephone07 950795237
Telephone regionMobile

Location

Registered Address72 Barnfield Wood Road
Beckenham
BR3 6SU
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£10,806
Cash£9,735
Current Liabilities£7,201

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Peral Cosar as a director on 1 February 2018 (1 page)
22 January 2018Appointment of Mrs Peral Cosar as a director on 22 January 2018 (2 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Registered office address changed from 55a Beckenham Lane Bromley BR2 0DA to 72 Barnfield Wood Road Beckenham BR3 6SU on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 55a Beckenham Lane Bromley BR2 0DA to 72 Barnfield Wood Road Beckenham BR3 6SU on 18 December 2017 (1 page)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Registered office address changed from 72 Barnfield Wood Road Beckenham Kent BR3 6SU to 55a Beckenham Lane Bromley BR2 0DA on 4 November 2014 (1 page)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Registered office address changed from 72 Barnfield Wood Road Beckenham Kent BR3 6SU to 55a Beckenham Lane Bromley BR2 0DA on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 72 Barnfield Wood Road Beckenham Kent BR3 6SU to 55a Beckenham Lane Bromley BR2 0DA on 4 November 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Director's details changed for Mr Salih Cosar on 10 October 2012 (2 pages)
20 November 2013Director's details changed for Mr Salih Cosar on 10 October 2012 (2 pages)
10 June 2013Registered office address changed from 9 Dovedale Road London SE22 0NF United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 9 Dovedale Road London SE22 0NF United Kingdom on 10 June 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from 56 Jevington Way Lee London SE12 9NE on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 56 Jevington Way Lee London SE12 9NE on 28 March 2012 (1 page)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
11 April 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
27 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Salih Cosar on 7 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Salih Cosar on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Salih Cosar on 7 October 2009 (2 pages)
9 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
13 November 2008Director appointed salih cosar (2 pages)
13 November 2008Director appointed salih cosar (2 pages)
5 November 2008Registered office changed on 05/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
5 November 2008Appointment terminated director michael holder (1 page)
5 November 2008Registered office changed on 05/11/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
5 November 2008Appointment terminated director michael holder (1 page)
7 October 2008Incorporation (14 pages)
7 October 2008Incorporation (14 pages)