UKBizDB.co.uk

PERIAM & WILLIAMSON LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW

Secretary11 March 1999Active
Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW

Director19 April 2023Active
Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW

Director06 April 1999Active
Park Lane Norfolk Street, Boston, Lincolnshire, PE21 6PW

Director05 April 2013Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary11 March 1999Active
27 Ivy Crescent, Boston, PE21 8BP

Director11 March 1999Active
54 Hessle Avenue, Boston, PE21 8DD

Director11 March 1999Active
12, Ryton Road, Boston, United Kingdom, PE21 7QD

Director05 April 2008Active
12 North Forty Foot Bank, Boston, PE21 8HX

Director06 April 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director11 March 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Change person secretary company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Capital

Capital return purchase own shares.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.