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.
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 | : |
|
Registered Address | : | Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF | Secretary | 01 December 2003 | Active |
11, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, United Kingdom, NE27 0QJ | Director | 09 November 2015 | Active |
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF | Director | 20 November 2020 | Active |
26 High Barn Road, School Aycliffe, Newton Aycliffe, DL5 6QN | Secretary | - | Active |
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF | Director | 01 December 2003 | Active |
36 Dunsdale Drive, Eastfield Vale, Cramlington, NE23 2GA | Director | 01 January 2007 | Active |
Am Katzenpfad 4, Heppenheim 6148, West Germany, FOREIGN | Director | - | Active |
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF | Director | 31 January 2020 | Active |
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF | Director | 16 January 2015 | Active |
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF | Director | 01 January 2007 | Active |
East Garth House, Warlaby, Northallerton, DL7 9JS | Director | - | Active |
Aycliffe Industrial Estate, Newton Aycliffe, Co Durham, DL5 6EF | Director | 28 February 2013 | Active |
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 | Director | 28 October 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-05 | Gazette | Gazette notice voluntary. | Download |
2020-12-24 | Dissolution | Dissolution application strike off company. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Change account reference date company current extended. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Officers | Appoint person director company with name date. | Download |
2016-01-29 | Officers | Termination director company with name termination date. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.