UKBizDB.co.uk

PERRY APPLETON FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Perry Appleton Financial Management Limited. The company was founded 25 years ago and was given the registration number 03754162. The firm's registered office is in WARWICKSHIRE. You can find them at The Elms 3 Newbold Road, Rugby, Warwickshire, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:PERRY APPLETON FINANCIAL MANAGEMENT LIMITED
Company Number:03754162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:The Elms 3 Newbold Road, Rugby, Warwickshire, CV21 2LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Church Walk, Daventry, United Kingdom, NN11 4BL

Secretary28 February 2010Active
Lionfield, 46a Rugby Road, Dunchurch, Rugby, CV22 6PW

Director19 April 1999Active
74 Overslade Lane, Rugby, CV22 6EF

Director19 April 1999Active
Magna House, Copston Magna, Wolvey, Hinckley, England, LE10 3HE

Director19 April 1999Active
Alderley House, Montague Drive, Kilsby, Rugby, CV23 8FP

Secretary01 January 2008Active
Gamekeepers Cottage, Main Street, Cotesbach, LE17 4HX

Secretary19 April 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary19 April 1999Active
Alderley House, Montague Drive, Kilsby, Rugby, CV23 8FP

Director19 April 1999Active

People with Significant Control

Mr Anthony Mark Curtis
Notified on:20 April 2020
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Lionfield, 46a Rugby Road,, Dunchurch, Rugby, United Kingdom, CV22 6PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Gregory Leech
Notified on:20 April 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:74 Overslade Lane, Rugby, United Kingdom, CV22 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Michael Toms
Notified on:01 May 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:The Stables, Church Walk, Daventry, United Kingdom, NN11 4BL
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Address

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

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Capital

Capital cancellation shares.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.