UKBizDB.co.uk

R. PERRIN SIGNS LIMITED(THE)

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

This company is commonly known as R. Perrin Signs Limited(the). The company was founded 77 years ago and was given the registration number 00433293. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:R. PERRIN SIGNS LIMITED(THE)
Company Number:00433293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Secretary17 March 2018Active
7 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH

Director-Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director17 March 2018Active
2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA

Director17 March 2018Active
7 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH

Secretary-Active
7 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH

Director-Active

People with Significant Control

Mrs Shirley Cox
Notified on:06 April 2016
Status:Active
Date of birth:July 1935
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Ronald Cox
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 168 Shoreditch High Street, London, United Kingdom, E1 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Address

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

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.