-
PERCON LIMITED - Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 07954227
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trinity House
- 28-30 Blucher Street
- Birmingham
- West Midlands
- B1 1QH Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH UK
Management
- Managing Directors
- HARRISON, Ian
- HARRISON, James John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-17
- Age Of Company 2012-02-17 12 years
- SIC/NACE
- 29320
Ownership
- Beneficial Owners
- -
- -
- Inneva Group Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- COVENTRY BUSINESS MANAGERS LTD
- Filing of Accounts
- Due Date: 2019-10-31
- Last Date: 2018-01-31
- Last Return Made Up To:
- 2013-02-17
- Annual Return
- Due Date: 2020-03-02
- Last Date: 2019-02-17
-
PERCON LIMITED Company Description
- PERCON LIMITED is a ltd registered in United Kingdom with the Company reg no 07954227. Its current trading status is "live". It was registered 2012-02-17. It was previously called COVENTRY BUSINESS MANAGERS LTD. It has declared SIC or NACE codes as "29320". It has 2 directors The latest annual return was filed up to 2013-02-17.It can be contacted at Trinity House .
Get PERCON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Percon Limited - Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, United Kingdom
- 2012-02-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PERCON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-10-10) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-10-17) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-06) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-05) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2020-08-26) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-26) - LIQ10
-
resolution (2020-08-26) - RESOLUTIONS
keyboard_arrow_right 2019
-
liquidation-disclaimer-notice (2019-09-09) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-29) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-08-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-28) - 600
-
confirmation-statement-with-updates (2019-02-25) - CS01
keyboard_arrow_right 2018
-
resolution (2018-08-25) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2018-07-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-11) - MR01
-
confirmation-statement-with-updates (2018-02-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-23) - AD01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-11-23) - PSC07
-
resolution (2017-11-30) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2017-11-23) - PSC02
-
termination-director-company-with-name-termination-date (2017-11-23) - TM01
-
appoint-person-director-company-with-name-date (2017-11-23) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
-
confirmation-statement-with-updates (2017-03-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-08) - AA
-
capital-allotment-shares (2014-06-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-02-27) - AA01
-
incorporation-company (2012-02-17) - NEWINC