UKBizDB.co.uk

PERCE BAXTER & SON LTD

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

This company is commonly known as Perce Baxter & Son Ltd. The company was founded 13 years ago and was given the registration number 07524231. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PERCE BAXTER & SON LTD
Company Number:07524231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, N1 7GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horseway Farm, Horseway, Byall Fen Road, Chatteris, England, PE16 6XQ

Secretary26 February 2021Active
Horseway Farm, Horseway, Byall Fen Drove, Chatteris, England, PE16 6XQ

Director01 February 2019Active
Horseway Farm, Horseway, Byall Fen Drove, Chatteris, England, PE16 6XQ

Director10 February 2011Active
Hiams Farm, Chatteris Road, Mepal, Ely, United Kingdom, CB6 2AZ

Secretary10 February 2011Active
Hiams Farm, Chatteris Road, Mepal, Ely, United Kingdom, CB6 2AZ

Director10 February 2011Active

People with Significant Control

Mr Percival George Baxter
Notified on:01 March 2019
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:Horseway Farm, Horseway, Chatteris, England, PE16 6XQ
Nature of control:
  • Significant influence or control
Mr Percival George Baxter
Notified on:10 February 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Hiams Farm, Chatteris Road, Ely, United Kingdom, CB6 2AZ
Nature of control:
  • Significant influence or control
Ruby Baxter
Notified on:10 February 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Hiams Farm, Chatteris Road, Ely, United Kingdom, CB6 2AZ
Nature of control:
  • Significant influence or control
Mr Percival George Baxter
Notified on:10 February 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Horseway Farm, Horseway, Chatteris, England, PE16 6XQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Address

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

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-28Officers

Appoint person secretary company with name date.

Download
2021-02-28Officers

Termination secretary company with name termination date.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Capital

Capital allotment shares.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.