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.
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 | : |
|
Registered Address | : | The Elms 3 Newbold Road, Rugby, Warwickshire, CV21 2LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Church Walk, Daventry, United Kingdom, NN11 4BL | Secretary | 28 February 2010 | Active |
Lionfield, 46a Rugby Road, Dunchurch, Rugby, CV22 6PW | Director | 19 April 1999 | Active |
74 Overslade Lane, Rugby, CV22 6EF | Director | 19 April 1999 | Active |
Magna House, Copston Magna, Wolvey, Hinckley, England, LE10 3HE | Director | 19 April 1999 | Active |
Alderley House, Montague Drive, Kilsby, Rugby, CV23 8FP | Secretary | 01 January 2008 | Active |
Gamekeepers Cottage, Main Street, Cotesbach, LE17 4HX | Secretary | 19 April 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 19 April 1999 | Active |
Alderley House, Montague Drive, Kilsby, Rugby, CV23 8FP | Director | 19 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Capital | Capital cancellation shares. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.