UKBizDB.co.uk

ROBERT PERRY ASSOCIATES LIMITED

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

This company is commonly known as Robert Perry Associates Limited. The company was founded 27 years ago and was given the registration number 03258088. The firm's registered office is in HEATHROW. You can find them at Abbey House, 450 Bath Rd, Longford, Heathrow, Middlesex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ROBERT PERRY ASSOCIATES LIMITED
Company Number:03258088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1996
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Abbey House, 450 Bath Rd, Longford, Heathrow, Middlesex, UB7 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Secretary31 March 2020Active
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director09 March 2007Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary02 October 1996Active
57, Rua Prof Vitorino Nemesio, Madorna, S. Domingos De Rana, Portugal, 2785-760

Secretary09 March 2007Active
45 Rua Tenente Valadim, Cascais, Portugal, HU17 0DY

Secretary02 October 1996Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director02 October 1996Active
3 New Street, Westerham, TN16 1RW

Director25 August 1999Active
3 New Street, Westerham, TN16 1RW

Director25 August 1999Active
Abbey House, 450 Bath Rd, Longford, Heathrow, UB7 0ED

Director03 October 1996Active
815, Rua Das Palmeiras, Quinta Da Marinha, Cacais, Portugal, 2750-005

Director02 October 1996Active
106 Southern Drive, Loughton, IG10 3BX

Director01 January 2006Active
18 Forest Road, Llanharry, CF72 9JF

Director29 June 2006Active

People with Significant Control

Ms Suzan Elizabeth Perry
Notified on:15 October 2021
Status:Active
Date of birth:October 1953
Nationality:British
Address:Abbey House, 450 Bath Rd, Heathrow, UB7 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Susan Elizabeth Perry
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Sfp, 9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 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 (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
2023-03-06Address

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

Download
2023-03-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-06Resolution

Resolution.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Change account reference date company previous extended.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Capital

Capital allotment shares.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-04-01Officers

Appoint person secretary company with name date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.