PEARSALLS LIMITED
Overview
| Company Name | PEARSALLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03851227 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PEARSALLS LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is PEARSALLS LIMITED located?
| Registered Office Address | Tancred Street Taunton TA1 1RY Somerset |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEARSALLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUAYSHELFCO 733 LIMITED | Sep 30, 1999 | Sep 30, 1999 |
What are the latest accounts for PEARSALLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEARSALLS LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for PEARSALLS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Change of details for Surgical Specialties Uk Holdings Limited as a person with significant control on Jan 07, 2026 | 2 pages | PSC05 | ||||||
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Surgical Specialties Uk Holdings Limited as a person with significant control on Dec 10, 2025 | 3 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||
Register(s) moved to registered inspection location 205 Squires House High Street West Wickham BR4 0PH | 1 pages | AD03 | ||||||
Register inspection address has been changed to 205 Squires House High Street West Wickham BR4 0PH | 1 pages | AD02 | ||||||
Appointment of Jason Christian Abair as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||
Appointment of Gregory Thomas Lucier as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||
Appointment of Derek Chaves as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Thomas Testa as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||||||
Second filing for the termination of Henry Augustus Burmeister Iv as a director | 4 pages | RP04TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 77 pages | AA | ||||||
Second filing for the appointment of Thomas Benjamin Testa as a director | 3 pages | RP04AP01 | ||||||
Appointment of Thomas Testa as a director on Mar 22, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Henry Augustus Burmeister Iv as a director on Mar 22, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jan 09, 2024
| 3 pages | SH01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Full accounts made up to Dec 31, 2022 | 80 pages | AA | ||||||
Appointment of Henry August Burmeister Iv as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Thomas Benjamin Testa as a director on Jun 05, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of PEARSALLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABAIR, Jason Christian | Director | Tancred Street Taunton TA1 1RY Somerset | United States | American | 334799200001 | |||||
| BURRIDGE, Rebecca Louise | Director | Tancred Street Taunton TA1 1RY Somerset | United Kingdom | British | 279657240001 | |||||
| CHAVES, Derek | Director | Tancred Street Taunton TA1 1RY Somerset | United States | American | 334763170001 | |||||
| LUCIER, Gregory Thomas | Director | Tancred Street Taunton TA1 1RY Somerset | United States | American | 334763310001 | |||||
| BANKS, James Reginald | Secretary | Rosebank Bews Lane TA20 1JU Chard Somerset | British | 80784090001 | ||||||
| BANKS, James Reginald | Secretary | Rosebank Bews Lane TA20 1JU Chard Somerset | British | 80784090001 | ||||||
| DENT, Jay | Secretary | 355 Burrard Street Vancouver Suite 1100 V6c 2g8 Canada | Canadian | 137141550001 | ||||||
| MOLINARO JR, Peter | Secretary | 305 Wyomissing Boulevard Wyomissing Pennsylvania Berks County 19610 Usa | American | 102060610001 | ||||||
| NESKE, Tammy | Secretary | 355 Burrard Street Vancouver Suite 1100 Bc V6c 2g8 Canada | 193129170001 | |||||||
| PHINNEY, David | Secretary | PO BOX 572, 5405, 298th Avenue South East Preston Washington Wa 98050 Usa | United States | 112407380001 | ||||||
| PRENTICE, Hamish Murray | Secretary | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| SUTHERBY, Daniel Joseph | Secretary | - 50 Braintree Office Park Braintree 101 Ma 02184 United States | 194069930001 | |||||||
| NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
| ADLOFF, Richard C | Director | 75 Elmwood Lane Lincolnshire Illinois Lake County 60069 Usa | Usa | 101708790001 | ||||||
| BAILEY, Kenneth Thomas | Director | 601-108th Avenue Ne 98004 Bellevue Suite 1900 Usa Usa | Usa | United States | 112407650002 | |||||
| BANKS, Jame Reginald | Director | Rosebank Bews Lane TA20 1JU Chard Somerset | British | 121110840001 | ||||||
| BANKS, James Reginald | Director | Rosebank Bews Lane TA20 1JU Chard Somerset | British | 80784090001 | ||||||
| BARR, John | Director | - 50 Braintree Office Park Braintree 101 Ma 02184 Usa | Usa | United States | 194089070001 | |||||
| BURMEISTER IV, Henry Augustus | Director | Tancred Street Taunton TA1 1RY Somerset | United States | American | 309611460001 | |||||
| DAMICO, Joseph Francis | Director | 1388 West Lake Street Libertyville Illinois 60092 Usa | American | 89864020001 | ||||||
| DAU, Nathan Minh, Mr. | Director | 192 Lytton Ave. CA 94301 Palo Alto Vivo Capital Llc United States | United States | American | 277279940001 | |||||
| DENT, Jay | Director | 355 Burrard Street V6C 2G8 Vancouver Suite 1100 Canada Canada | Canada | Canadian | 137141550002 | |||||
| HUDSON, Michael Joseph | Director | 5240 W Meagan Court 60048 Libertyville Illinois 60092 Usa | American | 89863960001 | ||||||
| HUDSON, Michael Joseph | Director | 5240 W Meagan Court 60048 Libertyville Illinois 60092 Usa | American | 89863960001 | ||||||
| LYON, Douglas Lawson | Director | Little Burrow Farmhouse Broadclyst EX5 3JA Exeter Devon | British | 21385310001 | ||||||
| LYON, Douglas Lawson | Director | Little Burrow Farmhouse Broadclyst EX5 3JA Exeter Devon | British | 21385310001 | ||||||
| LYON, Douglas Lawson | Director | Little Burrow Farmhouse Broadclyst EX5 3JA Exeter Devon | British | 21385310001 | ||||||
| NESKE, Tammy | Director | 355 Burrard Street Vancouver Suite 1100 Bc V6c 2g8 Canada | Canada | Canadian | 193133220001 | |||||
| PHINNEY, David | Director | PO BOX 572, 5405, 298th Avenue South East Preston Washington Wa 98050 Usa | United States | 112407380001 | ||||||
| PIETRAFESA II, Robert Edward | Director | 4514 Ridge Road Cazenovin New York Onon Daga County 13035 Usa | American | 69884190001 | ||||||
| PRENTICE, Hamish Murray | Director | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | 23060180001 | ||||||
| SUTHERBY, Daniel Joseph | Director | c/o C/O Surgical Specialties Corporation, Braintree Hill Office Park Suite 101 02184 Braintree 50 Massachusetts United States | United States | American | 226223000001 | |||||
| TESTA, Thomas | Director | Tancred Street Taunton TA1 1RY Somerset | United States | American | 325799710001 | |||||
| TESTA, Thomas Benjamin | Director | Tancred Street Taunton TA1 1RY Somerset | United States | American | 279623240002 | |||||
| WANG, Lawrence Allen, Mr. | Director | Tancred Street Taunton TA1 1RY Somerset | Hong Kong | American | 257833080001 |
Who are the persons with significant control of PEARSALLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Surgical Specialties Uk Holdings Limited | Apr 06, 2016 | Montpellier Drive GL50 1TA Cheltenham Eagle Tower Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0