UKBizDB.co.uk

PERIPRODUCTS LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary29 January 2024Active
Venture House, 2 Arlington Square, Bracknell, RG12 1WA

Director04 March 2016Active
12 The Courtyard, Eastern Road, Bracknell, England, RG12 2XB

Director22 December 2021Active
12 The Courtyard, Eastern Road, Bracknell, England, RG12 2XB

Secretary16 February 2023Active
Venture House, 2 Arlington Square, Bracknell, RG12 1WA

Secretary21 December 2018Active
Venture House, 2 Arlington Square, Bracknell, RG12 1WA

Secretary04 March 2016Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Secretary25 October 1993Active
12 The Courtyard, Eastern Road, Bracknell, England, RG12 2XB

Secretary01 July 2022Active
Venture House, 2 Arlington Square, Bracknell, RG12 1WA

Secretary01 December 2016Active
12, Eastern Road, Bracknell, England, RG12 2XB

Secretary02 January 2024Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Secretary20 October 1993Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Director23 October 1993Active
Venture House, 2 Arlington Square, Bracknell, RG12 1WA

Director04 March 2016Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Director08 November 1993Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Director06 April 2011Active
Venture House, 2 Arlington Square, Bracknell, RG12 1WA

Director04 March 2016Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Director25 October 1993Active
2310 East Cinnabar Avenue, Phoenix, United States,

Director05 June 2009Active
First Floor, Thavies Inn House, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Director23 January 2000Active
Venture House, 2 Arlington Square, Bracknell, RG12 1WA

Director01 June 2020Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Director20 October 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Officers

Appoint corporate secretary company with name date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Change person secretary company with change date.

Download
2023-02-16Officers

Appoint person secretary company with name date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-07-08Resolution

Resolution.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.