This company is commonly known as Peritus Green Associates Limited. The company was founded 11 years ago and was given the registration number 08190570. The firm's registered office is in BIRMINGHAM. You can find them at Suite 10 4th Floor Queens Gate, 121 Suffolk Street, Birmingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PERITUS GREEN ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 08190570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 10 4th Floor Queens Gate, 121 Suffolk Street, Birmingham, B1 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
236, Hay Lane, Solihull, United Kingdom, B90 4EQ | Secretary | 24 August 2012 | Active |
Stowe House, 1688 High Street, Knowle, Solihull, England, B93 0LY | Director | 24 August 2012 | Active |
Stowe House, 1688 High Street, Knowle, Solihull, England, B93 0LY | Director | 24 August 2012 | Active |
Mr Paul Alan Farnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Address | : | Suite 10 4th Floor Queens Gate, 121 Suffolk Street, Birmingham, B1 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-09 | Officers | Termination director company with name. | Download |
2014-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-19 | Officers | Change person director company with change date. | Download |
2013-09-19 | Officers | Change person director company with change date. | Download |
2013-06-27 | Address | Change registered office address company with date old address. | Download |
2012-10-12 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.