UKBizDB.co.uk

PERPETUAL V2G SYSTEMS LIMITED

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

This company is commonly known as Perpetual V2g Systems Limited. The company was founded 11 years ago and was given the registration number 08472429. The firm's registered office is in CARDIFF. You can find them at Unit K2 Southpoint Industrial Estate, Clos Marion Foreshore Road, Cardiff, . This company's SIC code is 27200 - Manufacture of batteries and accumulators.

Company Information

Name:PERPETUAL V2G SYSTEMS LIMITED
Company Number:08472429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:31 October 2022
Jurisdiction:Wales
Industry Codes:
  • 27200 - Manufacture of batteries and accumulators
  • 35110 - Production of electricity
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit K2 Southpoint Industrial Estate, Clos Marion Foreshore Road, Cardiff, Wales, CF10 4LQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit K2, Southpoint Industrial Estate, Clos Marion Foreshore Road, Cardiff, United Kingdom, CF10 4LQ

Director26 May 2015Active
Unit K2, Southpoint Industrial Estate, Clos Marion Foreshore Road, Cardiff, Wales, CF10 4LQ

Director25 August 2022Active
Unit K2, Southpoint Industrial Estate, Clos Marion Foreshore Road, Cardiff, Wales, CF10 4LQ

Director28 November 2017Active
Unit 25, Lampeter Business Park, Tregaron Road, Lampeter, Wales, SA48 8LT

Director01 May 2014Active
Glynbedw, Cwmann, Lampeter, United Kingdom, SA48 8ES

Director03 April 2013Active
Unit K2, Southpoint Industrial Estate, Clos Marion Foreshore Road, Cardiff, Wales, CF10 4LQ

Director21 November 2017Active

People with Significant Control

Dbw Invetsments (8) Limited
Notified on:06 July 2018
Status:Active
Country of residence:United Kingdom
Address:1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Joseph Ling
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:Wales
Address:Unit 25, Lampeter Business Park, Tregaron Road, Lampeter, Wales, SA48 8LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-04-24Address

Change registered office address company with date old address new address.

Download
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-04Mortgage

Mortgage charge part both with charge number.

Download
2022-10-04Mortgage

Mortgage charge part both with charge number.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Change person director company with change date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Change account reference date company previous shortened.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Address

Change registered office address company with date old address new address.

Download
2019-06-13Address

Change registered office address company with date old address new address.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.