UKBizDB.co.uk

PERODUA UK LIMITED

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

This company is commonly known as Perodua Uk Limited. The company was founded 29 years ago and was given the registration number 03020634. The firm's registered office is in SLOUGH. You can find them at Suite 2, Dorney House 46 - 48a High Street, Burnham, Slough, Buckinhgamshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PERODUA UK LIMITED
Company Number:03020634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Suite 2, Dorney House 46 - 48a High Street, Burnham, Slough, Buckinhgamshire, England, SL1 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mulberry Cottage, 36 Lower Cookham Road, Maidenhead, SL6 8JU

Secretary03 August 2007Active
Byeway Cottage, 2 The Byeway, Aldwick, Bognor Regis, United Kingdom, PO21 4ER

Director27 April 2007Active
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW

Director27 April 2007Active
11, Austwick Lane, Emerson Valley, Milton Keynes, United Kingdom, MK4 2DR

Secretary19 March 1997Active
27 Toftwood Avenue, Rainhill, Prescot, L35 0PU

Secretary10 February 1995Active
8 Winmarleigh Street, Warrington, WA1 1JW

Secretary11 December 1995Active
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW

Secretary27 April 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 February 1995Active
120 East Road, London, N1 6AA

Nominee Director10 February 1995Active
The Heathers 266 Station Road, Balsall Common, Coventry, CV7 7EE

Director11 December 1995Active
The Dower House, Itchen Abbas, Winchester, SO21 1BQ

Director05 February 2007Active
New College House, Alchester Road, Chesterton, OX26 1UN

Director05 February 2007Active
Littlethorpe, Cleeve Road, Goring, RG8 9BJ

Director08 January 1996Active
29 Waterside, Droitwich, WR9 8UL

Director19 March 1997Active
4 Upper Ground, Long Meadow Mallrds Reach, Worcester, WR4 0HT

Director03 May 2002Active
8 Winmarleigh Street, Warrington, WA1 1JW

Director10 February 1995Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Director05 February 2007Active
The Kingswood Ridgemount Road, Sunningdale, SL5 9RW

Director08 January 1996Active

People with Significant Control

Mr Richard Terence Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:The Kingswood, Ridgemount Road, Sunningdale, England, SL5 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ann Chrisette Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:The Kingswood, Ridgemount Road, Sunningdale, England, SL5 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.