UKBizDB.co.uk

PERCIVAL HOSIERY LIMITED

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

This company is commonly known as Percival Hosiery Limited. The company was founded 23 years ago and was given the registration number 04101164. The firm's registered office is in LEICESTER. You can find them at Merus Court 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 13910 - Manufacture of knitted and crocheted fabrics.

Company Information

Name:PERCIVAL HOSIERY LIMITED
Company Number:04101164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13910 - Manufacture of knitted and crocheted fabrics

Office Address & Contact

Registered Address:Merus Court 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary03 November 2000Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director02 November 2000Active
11 Lark Close, Leicester Forest East, Leicester, LE3 3NX

Secretary01 June 2007Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary02 November 2000Active
54 Wardens Walk, Leicester Forest East, Leicester, LE3 3GG

Director08 October 2003Active
20, Glenfield Crescent, Glenfield, Leicester, LE3 8FH

Director08 June 2009Active
2 Lynmouth Close, Glenfield, Leicester, LE3 8RW

Director02 November 2000Active

People with Significant Control

Mr Michael Percival
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:44, Ruby Street, Leicester, England, LE3 9GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Percival
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Accounts

Change account reference date company current extended.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Change person secretary company with change date.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Officers

Change person director company with change date.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-05-02Capital

Capital cancellation shares.

Download
2017-05-02Resolution

Resolution.

Download
2017-05-02Capital

Capital return purchase own shares.

Download
2017-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.