Warning: file_put_contents(c/c059eb61bc416721966702f822bca2de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Perdm Trading Ltd, CH1 4QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERDM TRADING LTD

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

This company is commonly known as Perdm Trading Ltd. The company was founded 22 years ago and was given the registration number 04314265. The firm's registered office is in CHESTER. You can find them at Suite D2, The Quadrant Mercury Court, Chester West Employment Park, Chester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PERDM TRADING LTD
Company Number:04314265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Suite D2, The Quadrant Mercury Court, Chester West Employment Park, Chester, England, CH1 4QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite D2, The Quadrant, Mercury Court, Chester West Employment Park, Chester, England, CH1 4QR

Secretary02 October 2018Active
345, Blackheath Road, Lido Beach, New York 11561, United States,

Director31 October 2001Active
73, Ash Tree Drive, West Kingsdown, Sevenoaks, England, TN15 6LW

Secretary13 September 2006Active
38 Horizon Building, 15 Hertsmere Road, London, E14 4AW

Secretary21 June 2006Active
Flat 4 Roneo Wharf, 26 Narrow Street Limehouse, London, E14 8DQ

Secretary31 October 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 October 2001Active
6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

Director31 October 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 October 2001Active
Flat 3 Temple Heath Lodge, 33 Templewood Avenue, Hampstead, NW3 7UY

Director31 October 2001Active

People with Significant Control

Mr Jesse Edward Young
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:American
Country of residence:England
Address:73a, Weston Street, London, England, SE1 3RS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Address

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

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Officers

Change person director company with change date.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Change person director company with change date.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.