UKBizDB.co.uk

PERAGO LIMITED

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

This company is commonly known as Perago Limited. The company was founded 20 years ago and was given the registration number 04914907. The firm's registered office is in OSSETT. You can find them at 9 Silkwood Business Park, Fryers Way, Ossett, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PERAGO LIMITED
Company Number:04914907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director25 January 2018Active
9 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Corporate Director27 November 2017Active
87, Main Street, Barton Under Needwood, Burton-On-Trent, England, DE13 8AB

Secretary20 April 2005Active
2, Bankart Avenue, Leicester, LE2 2DB

Secretary29 September 2003Active
50, Stoughton Lane, Stoughton, Leicester, United Kingdom, LE2 2FH

Director29 September 2003Active
50, Stoughton Lane, Stoughton, Leicester, United Kingdom, LE2 2FH

Director20 April 2005Active
Hoar Cross Nursing Home, Abbots Bromley Road, Hoar Cross, Burton-On-Trent, England, DE13 8RA

Director05 May 2016Active

People with Significant Control

Miss Joanne Elizabeth Scott
Notified on:25 January 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:9 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ
Nature of control:
  • Significant influence or control
Mysing Care Limited
Notified on:03 May 2016
Status:Active
Country of residence:England
Address:Elizabeth House, 13-19 Queen Street, Leeds, England, LS1 2TW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type small.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2017-12-01Address

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

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Appoint corporate director company with name date.

Download
2017-09-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Address

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

Download

Copyright © 2024. All rights reserved.