UKBizDB.co.uk

PERIVALE CHRISTIAN CENTRE

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

This company is commonly known as Perivale Christian Centre. The company was founded 15 years ago and was given the registration number 06785020. The firm's registered office is in GREENFORD. You can find them at 90 Bilton Road, Perivale, Greenford, Middlesex. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:PERIVALE CHRISTIAN CENTRE
Company Number:06785020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores
  • 47630 - Retail sale of music and video recordings in specialised stores

Office Address & Contact

Registered Address:90 Bilton Road, Perivale, Greenford, Middlesex, UB6 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maples, St. John Street, Hythe, Southampton, England, SO45 6BZ

Secretary26 February 2009Active
The Maples, St. John Street, Hythe, Southampton, England, SO45 6BZ

Director26 February 2009Active
318, Empire Road, Perivale, Greenford, England, UB6 7EA

Director30 March 2011Active
177, Masefield Road, Warminster, BA12 8HY

Director26 February 2009Active
188, Church Road, Hanwell, W7 3BP

Director26 February 2009Active
50, Broadway, London, SW1H 0BL

Secretary07 January 2009Active
50, Broadway, London, SW1H 0BL

Director07 January 2009Active
50 Broadway, London, SW1H 0BL

Director07 January 2009Active
2, George V Way, Perivale, UB6 7HS

Director26 February 2009Active
4, Bethlehem Close, Perivale, Greenford, England, UB6 7FQ

Director29 August 2018Active
9, Nichols Green, Off Montpelier Road, Ealing, W5 2QU

Director26 February 2009Active
Flat 7 Rose Court, St. Neots Road, Eaton Ford, St. Neots, England, PE19 7BD

Director26 February 2009Active

People with Significant Control

Mr Martin Harry Deadman
Notified on:01 May 2019
Status:Active
Date of birth:January 1964
Nationality:British
Address:90, Bilton Road, Greenford, UB6 7BN
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-01-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption full.

Download
2016-01-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.