UKBizDB.co.uk

ON-LINE.P @ PER.CO.UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as On-line.p @ Per.co.uk Limited. The company was founded 25 years ago and was given the registration number 03707938. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 1a Black Hill Estate Sand Barn Lane, Black Hill, Stratford-upon-avon, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ON-LINE.P @ PER.CO.UK LIMITED
Company Number:03707938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1a Black Hill Estate Sand Barn Lane, Black Hill, Stratford-upon-avon, England, CV37 0PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Black Hill Estate, Sand Barn Lane, Black Hill, Stratford-Upon-Avon, England, CV37 0PT

Secretary13 August 2017Active
1a Black Hill Estate, Sand Barn Lane, Black Hill, Stratford-Upon-Avon, England, CV37 0PT

Director13 August 2017Active
1a Black Hill Estate, Sand Barn Lane, Black Hill, Stratford-Upon-Avon, England, CV37 0PT

Director13 August 2017Active
12, Hoathly Hill, West Hoathly, United Kingdom, RH19 4SJ

Secretary08 August 2010Active
42 Torvale Road, Wightwick, Wolverhampton, WV6 8NL

Secretary01 March 1999Active
4 Gladstone Grove, Kingswinford, DY6 7RB

Secretary23 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1999Active
The Hermitage, Green Lane, Crowborough, TN6 2DE

Director14 May 1999Active
46 Kettles Bank Road, Lower Gornal, Dudley, DY3 2TH

Director23 March 2000Active
12, Hoathly Hill, West Hoathly, United Kingdom, RH19 4SJ

Director21 August 2010Active
12, Hoathly Hill, West Hoathly, United Kingdom, RH19 4SJ

Director11 November 2010Active
12, Hoathly Hill, West Hoathly, United Kingdom, RH19 4SJ

Director05 August 2010Active
42 Torvale Road, Wightwick, Wolverhampton, WV6 8NL

Director01 March 1999Active
42 Torvale Road, Wolverhampton, WV6 8NL

Director01 March 1999Active
4 Gladstone Grove, Kingswinford, DY6 7RB

Director23 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 1999Active

People with Significant Control

The Imaging Warehouse Ltd.
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:Unit 1a, Black Hill Industrial Estate, Stratford-Upon-Avon, England, CV37 0PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elaine Elizabeth Whetton
Notified on:13 August 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:1a Black Hill Estate, Sand Barn Lane, Stratford-Upon-Avon, England, CV37 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Anthony Whetton
Notified on:13 August 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:1a Black Hill Estate, Sand Barn Lane, Stratford-Upon-Avon, England, CV37 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Atmos Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4 Springhill Orchard, Weir Wood, Forest Row, England, RH18 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Accounts

Change account reference date company previous shortened.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Officers

Appoint person secretary company with name date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.