Pearls & Peaches Ltd
Private Limited Company
Pearls & Peaches Ltd
Flat 1, 19 Kenwyn Street
Truro
TR1 3BU
Company Name | Pearls & Peaches Ltd |
---|
Company Status | Active |
---|
Company Number | 11719846 |
---|
Incorporation Date | 10 December 2018 (5 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Simply Curvy Ltd |
---|
Current Director | Sharmaine Sisimayi |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Women'S Underwear |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
---|
Registered Address | Flat 1, 19 Kenwyn Street Truro TR1 3BU |
Shared Address | This company shares its address with 2 other companies |
Constituency | Truro and Falmouth |
---|
Region | South West |
---|
County | Cornwall |
---|
Built Up Area | Truro |
---|
Parish | Truro |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1823) | Manufacture of underwear |
---|
SIC 2007 (14142) | Manufacture of women's underwear |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5263) | Other non-store retail sale |
---|
SIC 2007 (47990) | Other retail sale not in stores, stalls or markets |
---|
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 | 2 pages |
---|
10 December 2020 | Confirmation statement made on 9 December 2020 with no updates | 3 pages |
---|
27 December 2019 | Confirmation statement made on 9 December 2019 with no updates | 3 pages |
---|
2 January 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-01-01
| 3 pages |
---|
1 January 2019 | Registered office address changed from 131 Colyers Lane Erith DA8 3PB United Kingdom to 32a St. Austell Street Truro TR1 1SE on 1 January 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—