UKBizDB.co.uk

PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED

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

This company is commonly known as Perranporth And District Model Engineering Society Limited. The company was founded 44 years ago and was given the registration number 01475422. The firm's registered office is in NEWQUAY. You can find them at Bryndon House, 5 7 Berry Road, Newquay, Cornwall. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED
Company Number:01475422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Bryndon House, 5 7 Berry Road, Newquay, Cornwall, TR7 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD

Secretary28 September 2020Active
Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD

Director05 March 2020Active
Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD

Director-Active
Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD

Director16 April 2015Active
Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD

Director05 March 2015Active
Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD

Secretary05 March 2020Active
Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD

Secretary07 March 2019Active
45 Southbourne Road, St Austell, PL25 4RT

Secretary-Active
9 St Carantoc Way, Crantock, Newquay, TR8 5SB

Secretary05 April 2001Active
36, Park Way, Fairfield Park, St. Austell, United Kingdom, PL25 4HR

Secretary08 March 2012Active
Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD

Secretary16 April 2015Active
8 Welway, Perranporth, TR6 0HF

Director-Active
41 Northfield Drive, Truro, TR1 2BT

Director20 March 2003Active
Bryndon House, 5 7 Berry Road, Newquay, England, TR7 1AD

Director20 February 2014Active
9 The Meadow, Illogan, Redruth, TR16 4RT

Director16 March 1995Active
49 Trevance Park, Tywardreath, Par, PL24 2PY

Director-Active
Treleigh Storage, Treleigh, Redruth, Ukraine, TR16 4AI

Director08 March 2012Active
Pentre, Polgooth, St Austell, PL26 7BY

Director-Active
9 Carriage Parc, Goonhavern, TR4 9QW

Director16 March 1995Active
26 Pentalek Road, Camborne, TR14 7RQ

Director-Active
Brynn Park, Moresk Road, Truro, TR1 1BT

Director18 March 1993Active
4 Carrine Road, Truro, TR1 3XB

Director-Active
167 Boslowick Road, Falmouth, TR11 4PY

Director-Active
3, Broadsands Park Road, Broadssands, Paignton, England, TQ4 6JG

Director16 March 2000Active
Penwyth House Stanways Road, St Columb Minor, Newquay, TR7 3HF

Director-Active
16 Edgcumbe Green, St Austell, PL25 5EF

Director-Active
Demelza Cottage, Rejerrau, Newquay, TR8 5BQ

Director-Active
Lanrigg Langweath Lane, Mawgan, Helston, TR12 6AX

Director14 March 2002Active
Kernow 23, Treskerby, Redruth, TR16 5AQ

Director-Active
3 Jubilee Terrace, Goonhavern, Truro, TR4 9JY

Director-Active
9 St Carantoc Way, Crantock, Newquay, TR8 5SB

Director18 March 1999Active
29 Porkerris Parc, The Mount, Par, PL24 2JP

Director20 March 2003Active
36, Park Way, St. Austell, England, PL25 4HR

Director08 March 2012Active
3 Barripper Road, Camborne, TR14 7QW

Director18 March 1993Active
29 Gwealdues, Helston, TR13 8LB

Director-Active

People with Significant Control

Mr Geoffrey Codling
Notified on:05 March 2020
Status:Active
Date of birth:February 1951
Nationality:British
Address:Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD
Nature of control:
  • Significant influence or control
Mr Frank Philip Hawke
Notified on:05 March 2020
Status:Active
Date of birth:February 1952
Nationality:British
Address:Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD
Nature of control:
  • Significant influence or control
Mr Clifford Frederick Sykes
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD
Nature of control:
  • Significant influence or control
Mrs Rosemary Wheadon
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD
Nature of control:
  • Significant influence or control
Mr Trevor Bernard Kenelm White
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD
Nature of control:
  • Significant influence or control
Mr Mervyn Arthur Olver
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Bryndon House, 5 7 Berry Road, Newquay, TR7 1AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person secretary company with name date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.