UKBizDB.co.uk

PERTIM LIMITED

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

This company is commonly known as Pertim Limited. The company was founded 25 years ago and was given the registration number 03628736. The firm's registered office is in PITSTONE. You can find them at Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PERTIM LIMITED
Company Number:03628736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1998
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England, GL4 3GG

Director09 September 1998Active
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

Secretary09 September 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Secretary09 September 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Director09 September 1998Active
Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone, LU7 9GY

Director01 February 2003Active

People with Significant Control

Mrs Winifred Hilda Pert
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Morton House 9 Beacon Court, Pitstone Green Business Park, Quarry Road, Leighton Buzzard, England, LU7 9GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Reginald Pert
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England, GL4 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.