This company is commonly known as Per-medic Limited. The company was founded 46 years ago and was given the registration number 01333202. The firm's registered office is in BOREHAMWOOD. You can find them at Suite 44, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Borehamwood, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | PER-MEDIC LIMITED |
---|---|---|
Company Number | : | 01333202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 44, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Borehamwood, England, WD6 3SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 44, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Borehamwood, England, WD6 3SY | Secretary | - | Active |
Suite 44, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Borehamwood, England, WD6 3SY | Director | - | Active |
Suite 44, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Borehamwood, England, WD6 3SY | Director | - | Active |
Suite 44, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Borehamwood, England, WD6 3SY | Director | - | Active |
39 Elm Park, Stanmore, HA7 4AU | Director | 01 April 1996 | Active |
39 Elm Park, Stanmore, HA7 4AU | Director | 01 April 1996 | Active |
84b Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ | Director | - | Active |
84b Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ | Director | - | Active |
84b Horton Grange Road, Bradford, West Yorkshire, BD7 3AQ | Director | - | Active |
39 Elm Park, Stanmore, HA7 4AU | Director | - | Active |
Mr Amratlal Velji Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 44, Catalyst House, 720 Centennial Court, Centennial Park, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Hasmukh Velji Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 44, Catalyst House, 720 Centennial Court, Centennial Park, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Mayurkumar Velji Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 44, Catalyst House, 720 Centennial Court, Centennial Park, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Gazette | Gazette filings brought up to date. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-03 | Address | Change registered office address company with date old address new address. | Download |
2016-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Address | Change registered office address company with date old address new address. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.