UKBizDB.co.uk

PERSTORP-WARERITE LIMITED

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

This company is commonly known as Perstorp-warerite Limited. The company was founded 47 years ago and was given the registration number 01268227. The firm's registered office is in CO DURHAM. You can find them at Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PERSTORP-WARERITE LIMITED
Company Number:01268227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1976
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF

Secretary01 December 2003Active
11, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ

Director09 November 2015Active
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF

Director20 November 2020Active
26 High Barn Road, School Aycliffe, Newton Aycliffe, DL5 6QN

Secretary-Active
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF

Director01 December 2003Active
36 Dunsdale Drive, Eastfield Vale, Cramlington, NE23 2GA

Director01 January 2007Active
Am Katzenpfad 4, Heppenheim 6148, West Germany, FOREIGN

Director-Active
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF

Director31 January 2020Active
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF

Director16 January 2015Active
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF

Director01 January 2007Active
East Garth House, Warlaby, Northallerton, DL7 9JS

Director-Active
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF

Director28 February 2013Active
26 High Barn Road, School Aycliffe, Newton Aycliffe, DL5 6QN

Director-Active
8 The Cottage, Low Etherley, Bishop Auckland, DL14

Director-Active
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF

Director28 October 2016Active

People with Significant Control

Formica Psm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Formica Limited, Heighington Lane, Newton Aycliffe, England, DL5 6EF
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Change account reference date company current extended.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Appoint person director company with name date.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2015-09-23Accounts

Accounts with accounts type total exemption full.

Download
2015-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.