UKBizDB.co.uk

PERRYVILLE LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:7-9 Seddon Place, Skelmersdale, England, WN8 8EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Seddon Place, Skelmersdale, England, WN8 8EB

Secretary13 August 2015Active
7-9, Seddon Place, Skelmersdale, England, WN8 8EB

Director01 February 2017Active
7-9, Seddon Place, Skelmersdale, England, WN8 8EB

Director13 August 2015Active
170 Dukes Brow, Blackburn, BB2 6DJ

Secretary22 May 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 March 2000Active
17, Fleet Street, Gatehouse Of Fleet, Castle Douglas, United Kingdom, DG7 2JT

Secretary31 March 2006Active
170 Dukes Brow, Blackburn, BB2 6DJ

Director26 April 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 March 2000Active
17, Fleet Street, Gatehouse Of Fleet, Castle Douglas, United Kingdom, DG7 2JT

Director05 February 2015Active
45 Thorns Road, Astley Bridge, Bolton, BL1 6NX

Director22 May 2000Active
Brook Cottage, Higher Commons Lane, Mellor Brook, Blackburn, England, BB2 7PS

Director05 February 2015Active
77 Corporation Street, St. Helens, Merseyside, WA10 1SX

Director23 February 2010Active
Brook Cottage, Higher Commons Lane, Mellor Brook Blackburn, BB2 7PS

Director26 April 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm

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 (7 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Change person secretary company with change date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Change account reference date company previous shortened.

Download
2021-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Address

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

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Address

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

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.