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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, England, KT16 0DN | Director | 23 March 2018 | Active |
39 Cherry Tree Road, Chinnor, OX39 4QZ | Secretary | 10 December 1998 | Active |
26 The Fairway, Camberley, GU15 1EF | Secretary | 01 November 2006 | Active |
Thankerton Cottage, London Road, Windlesham, GU20 6LQ | Secretary | 12 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 December 1994 | Active |
39, Hallbrooke Gardens, Binfield, Bracknell, United Kingdom, RG42 4UF | Director | 08 November 2003 | Active |
26 The Fairway, Camberley, GU15 1EF | Director | 12 December 1994 | Active |
4 Harefield Road, Maidenhead, SL6 5EA | Director | 12 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 December 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-04 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Officers | Termination secretary company with name termination date. | Download |
2018-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.