UKBizDB.co.uk

PERREN CONSULTANTS LTD

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

This company is commonly known as Perren Consultants Ltd. The company was founded 14 years ago and was given the registration number 07175810. The firm's registered office is in MANCHESTER. You can find them at Office 135 Storage World Old Hall Street, Middleton, Manchester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PERREN CONSULTANTS LTD
Company Number:07175810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Office 135 Storage World Old Hall Street, Middleton, Manchester, England, M24 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Canavan Way, Salford, England, M7 1AZ

Director14 October 2016Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Secretary22 September 2013Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, SK5 7DL

Secretary25 March 2015Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, United Kingdom, SK5 7DL

Director23 September 2013Active
16, Raleigh Road, Fulwood, Preston, United Kingdom, PR2 9RU

Director15 September 2016Active
Dunston House, Sheepbridge Works, Dunston Road, Chesterfield, England, S41 9QD

Director25 January 2016Active
76, Holme Park Avenue, Chesterfield, England, S41 8XB

Director18 August 2016Active
Eaton Place, 114 Washway Road, Sale, Cheshire, United Kingdom, M33 7RF

Director03 March 2010Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, SK5 7DL

Director01 July 2014Active
6, Syddal Green, Bramhall, Stockport, England, SK7 1HP

Director13 March 2013Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, SK5 7DL

Director25 March 2015Active
10, Grebe Close, Knutsford, United Kingdom, WA16 8HW

Director09 September 2016Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, SK5 7DL

Director01 November 2014Active
10, Grebe Close, Knutsford, England, WA16 8HW

Director11 November 2013Active
2, Hall Bank North, Mobberley, Knutsford, United Kingdom, WA16 7JD

Director26 March 2012Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, SK5 7DL

Director01 July 2014Active
3, Rosslyn Road, Heald Green, Cheadle, England, SK8 3DJ

Director13 March 2013Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, SK5 7DL

Director28 October 2014Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, SK5 7DL

Director25 March 2015Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, SK5 7DL

Director21 October 2014Active
Suit 372, Floor 3 Broadstone House, Broadstone Road, Stockport, SK5 7DL

Director25 March 2015Active

People with Significant Control

Mr Darren James Smith
Notified on:14 October 2016
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Office 135 Storage World, Old Hall Street, Manchester, England, M24 1AG
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Address

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

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Resolution

Resolution.

Download
2019-02-27Resolution

Resolution.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Address

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

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Address

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

Download
2016-11-01Resolution

Resolution.

Download
2016-10-14Officers

Termination director company with name termination date.

Download
2016-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.