UKBizDB.co.uk

PERIMITECH LIMITED

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

This company is commonly known as Perimitech Limited. The company was founded 29 years ago and was given the registration number 03000592. The firm's registered office is in CHERTSEY. You can find them at Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PERIMITECH LIMITED
Company Number:03000592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, England, KT16 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, England, KT16 0DN

Director23 March 2018Active
39 Cherry Tree Road, Chinnor, OX39 4QZ

Secretary10 December 1998Active
26 The Fairway, Camberley, GU15 1EF

Secretary01 November 2006Active
Thankerton Cottage, London Road, Windlesham, GU20 6LQ

Secretary12 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 December 1994Active
39, Hallbrooke Gardens, Binfield, Bracknell, United Kingdom, RG42 4UF

Director08 November 2003Active
26 The Fairway, Camberley, GU15 1EF

Director12 December 1994Active
4 Harefield Road, Maidenhead, SL6 5EA

Director12 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 December 1994Active

People with Significant Control

Mr Bhavi Jagatia
Notified on:23 March 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Oaks Cottage, Hersham Farm Business Park, Chertsey, England, KT16 0DN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr William Charles Sheppard
Notified on:04 May 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:United Kingdom
Address:26, The Fairway, Camberley, United Kingdom, GU15 1EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-04Accounts

Change account reference date company previous shortened.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Address

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

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-26Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-15Address

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

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-05-15Officers

Termination secretary company with name termination date.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.