UKBizDB.co.uk

PERRANPORTH FASTENERS LTD

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

This company is commonly known as Perranporth Fasteners Ltd. The company was founded 9 years ago and was given the registration number 09371012. The firm's registered office is in PERRANPORTH. You can find them at 1-3 Station Road, , Perranporth, Cornwall. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PERRANPORTH FASTENERS LTD
Company Number:09371012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1-3 Station Road, Perranporth, Cornwall, England, TR6 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tywarnhayle House, 29 St George's Hill, Perranporth, England, TR6 0DY

Director31 December 2014Active
1-3, Station Road, Perranporth, England, TR6 0LH

Director23 June 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director31 December 2014Active

People with Significant Control

Mrs Kerry Elford
Notified on:30 September 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 7, Redruth Enterprise Park, Redruth, England, TR16 5EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory John Ballard
Notified on:23 June 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:1-3, Station Road, Perranporth, England, TR6 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Deltaville Investments Limited
Notified on:06 June 2016
Status:Active
Country of residence:United Kingdom
Address:15 Marshall Avenue, Worthing, United Kingdom, BN14 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Elford
Notified on:06 June 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Tywarnhayle House, 29 St Georges Hill, Perranporth, England, TR6 0DY
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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Address

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

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.