This company is commonly known as Periam & Williamson Limited. The company was founded 25 years ago and was given the registration number 03731081. The firm's registered office is in LINCOLNSHIRE. You can find them at Park Lane Norfolk Street, Boston, Lincolnshire, . This company's SIC code is 43210 - Electrical installation.
Name | : | PERIAM & WILLIAMSON LIMITED |
---|---|---|
Company Number | : | 03731081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1999 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW | Secretary | 11 March 1999 | Active |
Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW | Director | 19 April 2023 | Active |
Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW | Director | 06 April 1999 | Active |
Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW | Director | 05 April 2013 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 11 March 1999 | Active |
27 Ivy Crescent, Boston, PE21 8BP | Director | 11 March 1999 | Active |
54 Hessle Avenue, Boston, PE21 8DD | Director | 11 March 1999 | Active |
12, Ryton Road, Boston, United Kingdom, PE21 7QD | Director | 05 April 2008 | Active |
12 North Forty Foot Bank, Boston, PE21 8HX | Director | 06 April 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 11 March 1999 | Active |
Mr Jason Lee Cartwright | ||
Notified on | : | 07 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | English |
Address | : | Park Lane Norfolk Street, Lincolnshire, PE21 6PW |
Nature of control | : |
|
Mr Richard Anthony Cozens | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 9, Bridle Close, Boston, England, PE21 0BG |
Nature of control | : |
|
Mr Peter James Maplethorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Park View, Boston, England, PE22 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Capital | Capital allotment shares. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Officers | Change person secretary company with change date. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Capital | Capital return purchase own shares. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.