PERODICH LIMITED

Dunwood House Dunnocksfold Road Dunwood House Dunnocksfold Road, Stoke-On-Trent, ST7 2TW, England
StatusACTIVE
Company No.11331312
CategoryPrivate Limited Company
Incorporated26 Apr 2018
Age6 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

PERODICH LIMITED is an active private limited company with number 11331312. It was incorporated 6 years, 1 month, 20 days ago, on 26 April 2018. The company address is Dunwood House Dunnocksfold Road Dunwood House Dunnocksfold Road, Stoke-on-trent, ST7 2TW, England.



Company Fillings

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-01

Psc name: Lee Nathan Heath

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Scott Heath (Holdings) Limited

Change date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Lee Nathan Heath

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-21

Officer name: Nigel Charles Dickin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2023

Action Date: 22 Jul 2023

Category: Address

Type: AD01

New address: Dunwood House Dunnocksfold Road Alsager Stoke-on-Trent ST7 2TW

Old address: C/O Plant & Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom

Change date: 2023-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-21

Officer name: James Rounding

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lindon Peake

Termination date: 2023-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Daniel Heath

Appointment date: 2023-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Cheetham

Termination date: 2023-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Lindon Peake

Cessation date: 2023-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-21

Psc name: Scott Heath (Holdings) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

New address: C/O Plant & Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA

Old address: C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England

Change date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Rounding

Change date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Robert Cheetham

Cessation date: 2020-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Robert Cheetham

Change date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-27

Psc name: Mr Richard Lindon Peake

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Lindon Peake

Change date: 2020-08-27

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Mr Nigel Charles Dickin

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Mr James Rounding

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Charles Dickin

Change date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

New address: C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR

Change date: 2020-01-16

Old address: Apartment 20 Cameron Wharf Newcastle Street Stone Staffordshire ST15 8JX United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Robert Cheetham

Change date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Incorporation company

Date: 26 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARDEN DIGITAL MARKETING LIMITED

SUITE 2 CASTLE HOUSE,BRIGHTON,BN2 6NT

Number:11408327
Status:ACTIVE
Category:Private Limited Company

DD6 FOODS LTD

67 ELIZABETH STREET,TAYPORT,DD6 9NB

Number:SC574580
Status:ACTIVE
Category:Private Limited Company

GRACE & CABLE LIMITED

26 DOWNS WAY,TADWORTH,KT20 5DZ

Number:11847881
Status:ACTIVE
Category:Private Limited Company

ROCK APES LTD

7 GORSEY BROW,HYDE,SK14 6EB

Number:09006069
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCORPION PROPERTIES & INVESTMENTS LTD

70 DAINTRY CLOSE,HARROW,HA3 8PT

Number:11373694
Status:ACTIVE
Category:Private Limited Company

SHOTTS GOLF CLUB WINDFARM LIMITED

LAKIN ROSE PIONEER HOUSE,CAMBRIDGE,CB24 9NL

Number:09002972
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