UKBizDB.co.uk

PERCY MARTIN LIMITED

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

This company is commonly known as Percy Martin Limited. The company was founded 72 years ago and was given the registration number 00507125. The firm's registered office is in LEICESTER. You can find them at Church Hill Road, Thurmaston, Leicester, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:PERCY MARTIN LIMITED
Company Number:00507125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1952
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Church Hill Road, Thurmaston, Leicester, LE4 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Old Manor House, Teigh Road, Market Overton, Rutland, United Kingdom, LE15 7PW

Secretary23 January 1998Active
6, The Old Manor House, Teigh Road, Market Overton, Rutland, United Kingdom, LE15 7PW

Director07 February 1994Active
Church Hill Road, Thurmaston, Leicester, LE4 8DJ

Director01 June 1999Active
6, The Old Manor House, Teigh Road, Market Overton, United Kingdom, LE15 7PW

Director11 January 2017Active
Firdale House, Willoughby Road, Morcott, Oakham, United Kingdom, LE15 9DY

Director11 January 2017Active
Court Cottage, Court Road, Thurnby, LE7 9PA

Secretary-Active
Court Cottage, Court Road, Thurnby, LE7 9PA

Director07 February 1994Active
8 Holt Drive, Kirby Muxloe, Leicester, LE9 2EX

Director21 November 1996Active
57 Spencefield Lane, Leicester, LE5 6HH

Director-Active
4 Oaks Way, Oadby, LE2 2HR

Director-Active
4 Oaks Way, Oadby, Leicester, LE2 2HR

Director-Active
Hedgerow House Main Street, Burton Overy, Leicester, LE8 9DL

Director-Active
The Stonehouse, Main Street, Carlton, CV13 0EZ

Director03 October 1994Active
Valley View, 210a Seagrave Road Sileby, Loughborough, LE12 7TS

Director01 August 1996Active

People with Significant Control

Mr Alistair James Martin
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:6 The Old Manor House, Teigh Road, Oakham, England, LE15 7PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Alexander Martin
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Firdale House, Willoughby Road, Oakham, England, LE15 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-26Capital

Capital name of class of shares.

Download
2024-03-26Capital

Capital variation of rights attached to shares.

Download
2024-03-21Change of constitution

Statement of companys objects.

Download
2024-03-18Incorporation

Memorandum articles.

Download
2024-03-18Resolution

Resolution.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Capital

Capital return purchase own shares.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-22Incorporation

Memorandum articles.

Download
2022-11-22Capital

Capital alter shares subdivision.

Download
2022-11-22Capital

Capital name of class of shares.

Download
2022-11-22Capital

Capital cancellation shares.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.