UKBizDB.co.uk

PERAND CRASH REPAIRS LIMITED

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

This company is commonly known as Perand Crash Repairs Limited. The company was founded 6 years ago and was given the registration number 11375417. The firm's registered office is in LONDON. You can find them at Higgison House, 381-383 City Road, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PERAND CRASH REPAIRS LIMITED
Company Number:11375417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Higgison House, 381-383 City Road, London, United Kingdom, EC1V 1NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Leman Street, London, United Kingdom, E1W 9US

Secretary22 May 2018Active
Cds House, 8 Concord Business Centre, Concord Road, London, England, W3 0TR

Director29 March 2021Active
Higgison House, 381-383 City Road, London, United Kingdom, EC1V 1NW

Director22 May 2018Active

People with Significant Control

Lee James O'Sullivan
Notified on:30 March 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:8 Concord Business Centre, Concord Road, London, England, W3 0TR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Caroline Ann O'Sullivan
Notified on:30 March 2023
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:8 Concord Business Centre, Concord Road, London, England, W3 0TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annie O'Sullivan
Notified on:13 August 2021
Status:Active
Date of birth:October 1942
Nationality:Irish
Country of residence:England
Address:8 Concord Business Centre, Concord Road, London, England, W3 0TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patrick Joseph Sullivan
Notified on:22 May 2018
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:Higgison House, 381-383 City Road, London, United Kingdom, EC1V 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage satisfy charge full.

Download
2024-04-08Address

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

Download
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-09Dissolution

Dissolution application strike off company.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Address

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

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.