BLUE PEARL PINXTON LTD.

Register to unlock more data on OkredoRegister

BLUE PEARL PINXTON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12217232

Incorporation date

20/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

259 Ilkeston Road, Lenton, Nottingham NG7 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2019)
dot icon07/03/2026
Registered office address changed from 10 Lenton Boulevard Nottingham NG7 2ES England to 259 Ilkeston Road Lenton Nottingham NG7 3FX on 2026-03-07
dot icon29/08/2025
Registered office address changed from 10 10 Lenton Boulevard Nottingham NG7 2ES United Kingdom to 10 Lenton Boulevard Nottingham NG7 2ES on 2025-08-29
dot icon29/07/2025
Registered office address changed from 34 High Street Arnold Nottingham NG5 7DZ England to 10 10 Lenton Boulevard Nottingham NG7 2ES on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/11/2024
Registered office address changed from 1-3 King Alfred Street, Derby, England, DE22 3QL King Alfred Street Derby DE22 3QL England to 34 High Street Arnold Nottingham NG5 7DZ on 2024-11-28
dot icon27/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon07/08/2024
Registered office address changed from 65 Victoria Road Pinxton Nottingham NG16 6NE England to 1-3 King Alfred Street, Derby, England, DE22 3QL King Alfred Street Derby DE22 3QL on 2024-08-07
dot icon11/06/2024
Registered office address changed from 65 Victoria Rd Nottingham NG16 6NE England to 65 Victoria Road Pinxton Nottingham NG16 6NE on 2024-06-11
dot icon24/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/07/2022
Certificate of change of name
dot icon14/07/2022
Registered office address changed from 65 65 Victoria Rd Nottingham NG16 6NE England to 65 Victoria Rd Nottingham NG16 6NE on 2022-07-14
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon14/07/2022
Registered office address changed from 187 Harlech Gardens Hounslow TW5 9PU England to 65 65 Victoria Rd Nottingham NG16 6NE on 2022-07-14
dot icon14/07/2022
Accounts for a dormant company made up to 2021-08-31
dot icon08/03/2022
Compulsory strike-off action has been discontinued
dot icon05/03/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Micro company accounts made up to 2020-08-31
dot icon03/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-08-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon03/12/2020
Resolutions
dot icon02/12/2020
Cessation of Zafar Iqbal as a person with significant control on 2020-12-02
dot icon02/12/2020
Termination of appointment of Zafar Iqbal as a director on 2020-12-02
dot icon02/12/2020
Registered office address changed from 24 Rowallen Parade Green Lane Dagenham RM8 1XU United Kingdom to 187 Harlech Gardens Hounslow TW5 9PU on 2020-12-02
dot icon02/12/2020
Notification of Farrukh Saleem as a person with significant control on 2020-12-02
dot icon02/12/2020
Appointment of Mr Farrukh Saleem as a director on 2020-12-02
dot icon14/10/2020
Certificate of change of name
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon09/10/2020
Notification of Zafar Iqbal as a person with significant control on 2020-10-09
dot icon09/10/2020
Appointment of Mr Zafar Iqbal as a director on 2020-10-09
dot icon09/10/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-10-09
dot icon09/10/2020
Termination of appointment of Bryan Thornton as a director on 2020-10-09
dot icon09/10/2020
Cessation of Bryan Thornton as a person with significant control on 2020-10-09
dot icon09/10/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 24 Rowallen Parade Green Lane Dagenham RM8 1XU on 2020-10-09
dot icon05/10/2020
Notification of Cfs Secretaries Limited as a person with significant control on 2020-10-05
dot icon05/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon05/10/2020
Notification of Bryan Thornton as a person with significant control on 2020-10-05
dot icon05/10/2020
Appointment of Mr Bryan Thornton as a director on 2020-10-05
dot icon05/10/2020
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2020-10-05
dot icon05/10/2020
Termination of appointment of Peter Anthony Valaitis as a director on 2020-09-18
dot icon05/10/2020
Cessation of Peter Valaitis as a person with significant control on 2020-09-22
dot icon22/09/2020
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2020-09-22
dot icon20/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,116.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
0
904.00
-
0.00
1.12K
-
2022
0
904.00
-
0.00
1.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

904.00 £Ascended804.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
20/09/2019 - 18/09/2020
15298
Thornton, Bryan Anthony
Director
05/10/2020 - 09/10/2020
4309
Iqbal, Zafar
Director
09/10/2020 - 02/12/2020
4
Mr Farrukh Saleem
Director
02/12/2020 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE PEARL PINXTON LTD.

BLUE PEARL PINXTON LTD. is an(a) Active company incorporated on 20/09/2019 with the registered office located at 259 Ilkeston Road, Lenton, Nottingham NG7 3FX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PEARL PINXTON LTD.?

toggle

BLUE PEARL PINXTON LTD. is currently Active. It was registered on 20/09/2019 .

Where is BLUE PEARL PINXTON LTD. located?

toggle

BLUE PEARL PINXTON LTD. is registered at 259 Ilkeston Road, Lenton, Nottingham NG7 3FX.

What does BLUE PEARL PINXTON LTD. do?

toggle

BLUE PEARL PINXTON LTD. operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BLUE PEARL PINXTON LTD.?

toggle

The latest filing was on 07/03/2026: Registered office address changed from 10 Lenton Boulevard Nottingham NG7 2ES England to 259 Ilkeston Road Lenton Nottingham NG7 3FX on 2026-03-07.