This company is commonly known as Perryville Limited. The company was founded 24 years ago and was given the registration number 03958033. The firm's registered office is in SKELMERSDALE. You can find them at 7-9 Seddon Place, , Skelmersdale, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PERRYVILLE LIMITED |
---|---|---|
Company Number | : | 03958033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-9 Seddon Place, Skelmersdale, England, WN8 8EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-9, Seddon Place, Skelmersdale, England, WN8 8EB | Secretary | 13 August 2015 | Active |
7-9, Seddon Place, Skelmersdale, England, WN8 8EB | Director | 01 February 2017 | Active |
7-9, Seddon Place, Skelmersdale, England, WN8 8EB | Director | 13 August 2015 | Active |
170 Dukes Brow, Blackburn, BB2 6DJ | Secretary | 22 May 2000 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 28 March 2000 | Active |
17, Fleet Street, Gatehouse Of Fleet, Castle Douglas, United Kingdom, DG7 2JT | Secretary | 31 March 2006 | Active |
170 Dukes Brow, Blackburn, BB2 6DJ | Director | 26 April 2002 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 28 March 2000 | Active |
17, Fleet Street, Gatehouse Of Fleet, Castle Douglas, United Kingdom, DG7 2JT | Director | 05 February 2015 | Active |
45 Thorns Road, Astley Bridge, Bolton, BL1 6NX | Director | 22 May 2000 | Active |
Brook Cottage, Higher Commons Lane, Mellor Brook, Blackburn, England, BB2 7PS | Director | 05 February 2015 | Active |
77 Corporation Street, St. Helens, Merseyside, WA10 1SX | Director | 23 February 2010 | Active |
Brook Cottage, Higher Commons Lane, Mellor Brook Blackburn, BB2 7PS | Director | 26 April 2002 | Active |
Mr Malcolm Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7-9, Seddon Place, Skelmersdale, England, WN8 8EB |
Nature of control | : |
|
Mr Simon Lee Gledhill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7-9, Seddon Place, Skelmersdale, England, WN8 8EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Change person secretary company with change date. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.