UKBizDB.co.uk

PER-MEDIC LIMITED

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

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.

Company Information

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:
  • 43330 - Floor and wall covering
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director01 April 1996Active
39 Elm Park, Stanmore, HA7 4AU

Director01 April 1996Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-10Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type dormant.

Download
2022-03-15Gazette

Gazette filings brought up to date.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type dormant.

Download
2019-12-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type dormant.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Address

Change registered office address company with date old address new address.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type dormant.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Address

Change registered office address company with date old address new address.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.