PERKINS GROUP SERVICES LIMITED

43 Friends Road, Croydon, CR0 1ED, United Kingdom
StatusACTIVE
Company No.00568115
CategoryPrivate Limited Company
Incorporated27 Jun 1956
Age67 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

PERKINS GROUP SERVICES LIMITED is an active private limited company with number 00568115. It was incorporated 67 years, 10 months, 25 days ago, on 27 June 1956. The company address is 43 Friends Road, Croydon, CR0 1ED, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 17 May 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: Kevin Andrew Johnson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-22

Charge number: 005681150016

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Nicholas

Change date: 2022-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

New address: 43 Friends Road Croydon CR0 1ED

Change date: 2021-12-08

Old address: Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Old address: Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom

New address: Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED

Change date: 2021-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

New address: Springfield House Springfield Road Horsham West Sussex RH12 2RG

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Ka Ping Chaing

Change date: 2018-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Corinne Louise Portway

Termination date: 2017-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2017

Action Date: 30 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005681150015

Charge creation date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Corinne Louise Portway

Appointment date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-31

Officer name: Mr David John Nicholas

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 16 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-16

Charge number: 005681150014

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005681150009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005681150013

Charge creation date: 2015-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005681150012

Charge creation date: 2015-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005681150010

Charge creation date: 2015-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005681150011

Charge creation date: 2015-08-24

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2014

Action Date: 03 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005681150009

Charge creation date: 2014-11-03

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

Old address: , 45 Cobham Road Ferndown Industrial Estate, Ferndown, Dorset, BH21 7QZ, United Kingdom

New address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Ka Ping Chaing

Appointment date: 2014-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Andrew Johnson

Appointment date: 2014-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Danny Gardner

Termination date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence James Pugh

Termination date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Pickering

Termination date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-28

Officer name: Kevin Oliver Kirk

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Timothy Gardner

Termination date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-28

Officer name: Edward Danny Gardner

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: , Ferndown Industrial Estate, 42 Cobham Road, Ferndown Dorset, BH21 7QG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Oliver Kirk

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 15 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 05 Nov 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 01 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 01 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 29 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bramley Sparks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Change sail address company

Date: 06 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Bramley James Sparks

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Miscellaneous

Date: 15 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 30 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:LP012065
Status:ACTIVE
Category:Limited Partnership

CHARLOT LIMITED

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:09686099
Status:ACTIVE
Category:Private Limited Company

L H CAR SALES LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:11692190
Status:ACTIVE
Category:Private Limited Company

POWER GROUP HOLDINGS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10708458
Status:ACTIVE
Category:Private Limited Company

RLM PM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10567242
Status:ACTIVE
Category:Private Limited Company

STREETLANE MEDIA LTD

GLEN DRUMMOND LIMITED,WEST LOTHIAN, LIVINGSTON,EH54 6AX

Number:SC594095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source