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.
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 | : |
|
Registered Address | : | Church Hill Road, Thurmaston, Leicester, LE4 8DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, The Old Manor House, Teigh Road, Market Overton, Rutland, United Kingdom, LE15 7PW | Secretary | 23 January 1998 | Active |
6, The Old Manor House, Teigh Road, Market Overton, Rutland, United Kingdom, LE15 7PW | Director | 07 February 1994 | Active |
Church Hill Road, Thurmaston, Leicester, LE4 8DJ | Director | 01 June 1999 | Active |
6, The Old Manor House, Teigh Road, Market Overton, United Kingdom, LE15 7PW | Director | 11 January 2017 | Active |
Firdale House, Willoughby Road, Morcott, Oakham, United Kingdom, LE15 9DY | Director | 11 January 2017 | Active |
Court Cottage, Court Road, Thurnby, LE7 9PA | Secretary | - | Active |
Court Cottage, Court Road, Thurnby, LE7 9PA | Director | 07 February 1994 | Active |
8 Holt Drive, Kirby Muxloe, Leicester, LE9 2EX | Director | 21 November 1996 | Active |
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 | Director | 03 October 1994 | Active |
Valley View, 210a Seagrave Road Sileby, Loughborough, LE12 7TS | Director | 01 August 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Capital | Capital name of class of shares. | Download |
2024-03-26 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-21 | Change of constitution | Statement of companys objects. | Download |
2024-03-18 | Incorporation | Memorandum articles. | Download |
2024-03-18 | Resolution | Resolution. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Capital | Capital return purchase own shares. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Resolution | Resolution. | Download |
2022-11-22 | Incorporation | Memorandum articles. | Download |
2022-11-22 | Capital | Capital alter shares subdivision. | Download |
2022-11-22 | Capital | Capital name of class of shares. | Download |
2022-11-22 | Capital | Capital cancellation shares. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-07-07 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.