UKBizDB.co.uk

PERBURY (MARKETING) LIMITED

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

This company is commonly known as Perbury (marketing) Limited. The company was founded 70 years ago and was given the registration number 00526531. The firm's registered office is in SOUTHAMPTON. You can find them at C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PERBURY (MARKETING) LIMITED
Company Number:00526531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 1953
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU

Secretary01 May 2003Active
C/O James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director01 January 2017Active
C/O James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director01 January 2017Active
12, Grason Westminster Road, Poole, United Kingdom, BH13 6JQ

Director-Active
41 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU

Director-Active
C/O James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director01 January 2017Active
41 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EU

Secretary25 January 1999Active
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ

Secretary-Active
Charter Court, Third Avenue, Southampton, SO15 0AP

Corporate Secretary01 November 2001Active
22 Kings Park Road, Southampton, SO15 2UF

Corporate Secretary11 November 1992Active
Spinney Corner Church Lane, Braishfield, Romsey, SO51 0QH

Director17 March 1999Active
North Lodge, Minstead, Lyndhurst, SO43 7FY

Director18 January 2006Active
C/O James Cowper Kreston, White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director01 January 2017Active
27 Hookwater Road, Chandlers Ford, Eastleigh, SO53 5PQ

Director-Active

People with Significant Control

Perbury Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 West Links, Tollgate, Eastleigh, England, SO53 3TG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Address

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

Download
2019-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-11-14Accounts

Accounts with accounts type small.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-10-02Address

Change sail address company with old address new address.

Download
2018-10-02Incorporation

Memorandum articles.

Download
2018-10-02Resolution

Resolution.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.