This company is commonly known as Periproducts Limited. The company was founded 30 years ago and was given the registration number 02864374. The firm's registered office is in BRACKNELL. You can find them at Venture House, 2 Arlington Square, Bracknell, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | PERIPRODUCTS LIMITED |
---|---|---|
Company Number | : | 02864374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Corporate Secretary | 29 January 2024 | Active |
Venture House, 2 Arlington Square, Bracknell, RG12 1WA | Director | 04 March 2016 | Active |
12 The Courtyard, Eastern Road, Bracknell, England, RG12 2XB | Director | 22 December 2021 | Active |
12 The Courtyard, Eastern Road, Bracknell, England, RG12 2XB | Secretary | 16 February 2023 | Active |
Venture House, 2 Arlington Square, Bracknell, RG12 1WA | Secretary | 21 December 2018 | Active |
Venture House, 2 Arlington Square, Bracknell, RG12 1WA | Secretary | 04 March 2016 | Active |
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA | Secretary | 25 October 1993 | Active |
12 The Courtyard, Eastern Road, Bracknell, England, RG12 2XB | Secretary | 01 July 2022 | Active |
Venture House, 2 Arlington Square, Bracknell, RG12 1WA | Secretary | 01 December 2016 | Active |
12, Eastern Road, Bracknell, England, RG12 2XB | Secretary | 02 January 2024 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Secretary | 20 October 1993 | Active |
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA | Director | 23 October 1993 | Active |
Venture House, 2 Arlington Square, Bracknell, RG12 1WA | Director | 04 March 2016 | Active |
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA | Director | 08 November 1993 | Active |
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA | Director | 06 April 2011 | Active |
Venture House, 2 Arlington Square, Bracknell, RG12 1WA | Director | 04 March 2016 | Active |
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA | Director | 25 October 1993 | Active |
2310 East Cinnabar Avenue, Phoenix, United States, | Director | 05 June 2009 | Active |
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA | Director | 23 January 2000 | Active |
Venture House, 2 Arlington Square, Bracknell, RG12 1WA | Director | 01 June 2020 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Director | 20 October 1993 | Active |
Venture Life Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Venture House, Arlington Square, Downshire Way, Bracknell, England, RG12 1WA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-02 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-05 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Change person secretary company with change date. | Download |
2023-02-16 | Officers | Appoint person secretary company with name date. | Download |
2023-02-16 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type small. | Download |
2022-07-04 | Officers | Appoint person secretary company with name date. | Download |
2022-07-04 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Resolution | Resolution. | Download |
2021-06-28 | Incorporation | Memorandum articles. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.