UKBizDB.co.uk

PERAVAL AGENCIES LIMITED

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

This company is commonly known as Peraval Agencies Limited. The company was founded 22 years ago and was given the registration number 04313943. The firm's registered office is in HOCKLEY. You can find them at Suite 3 Warren House, 10-20 Main Road, Hockley, Essex. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:PERAVAL AGENCIES LIMITED
Company Number:04313943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 214 Metro Central Heights, 119 Newington Causeway, London, England, SE1 6BW

Secretary31 October 2001Active
Flat 214 Metro Central Heights, 119 Newington Causeway, London, England, SE1 6BW

Director31 October 2001Active
Flat 214 Metro Central Heights, 119 Newington Causeway, London, England, SE1 6BW

Director31 October 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary31 October 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director31 October 2001Active

People with Significant Control

Mr Sergio Granata
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:Italian
Country of residence:England
Address:Flat 214 Metro Central Heights, 119 Newington Causeway, London, England, SE1 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Patricia Granata
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Flat 214 Metro Central Heights, 119 Newington Causeway, London, England, SE1 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-19Address

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

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Officers

Change person director company with change date.

Download
2015-11-02Officers

Change person director company with change date.

Download
2015-11-02Officers

Change person secretary company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Officers

Change person secretary company with change date.

Download
2015-05-11Officers

Change person director company with change date.

Download
2015-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.