PERSPEX INTERNATIONAL LIMITED

Unit 14 & 15 Walker Industrial Estate Walker Road Unit 14 & 15 Walker Industrial Estate Walker Road, Blackburn, BB1 2QE, England
StatusACTIVE
Company No.11560712
CategoryPrivate Limited Company
Incorporated10 Sep 2018
Age5 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

PERSPEX INTERNATIONAL LIMITED is an active private limited company with number 11560712. It was incorporated 5 years, 9 months, 8 days ago, on 10 September 2018. The company address is Unit 14 & 15 Walker Industrial Estate Walker Road Unit 14 & 15 Walker Industrial Estate Walker Road, Blackburn, BB1 2QE, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

New address: Unit 14 & 15 Walker Industrial Estate Walker Road Guide Blackburn BB1 2QE

Old address: Orchard Mill Duckworth Street Darwen BB3 1AT United Kingdom

Change date: 2024-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 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: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Nigel Scott Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Benjamin Robert Burkard

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115607120001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-08

Officer name: Keith Piggott

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Allan Welch

Appointment date: 2019-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-20

Charge number: 115607120001

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Schweiter Technologies Ag

Notification date: 2018-12-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-28

Psc name: Lucite International Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Neil Cuthill

Termination date: 2018-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-28

Officer name: Dr Joachim Werner

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive James Makin

Termination date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-25

Officer name: Mr Keith Piggott

Documents

View document PDF

Resolution

Date: 25 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 10 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION INTERNATIONAL MINISTRIES (UK)

BETHANY,WALLASEY,CH44 5SQ

Number:03237328
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CONTENT DESIGN SERVICES LIMITED

68 RED LION LANE,LONDON,SE18 4LE

Number:11710888
Status:ACTIVE
Category:Private Limited Company

GRIMEFORD MILL LIMITED

UNIT 14 LINCOLN PARK,PRESTON,PR5 8NA

Number:06308297
Status:ACTIVE
Category:Private Limited Company

PRIMEHERBS HERBAL LABORATORIES LTD

71-75 COVENT GARDEN,LONDON,WC2H 9JQ

Number:08497687
Status:ACTIVE
Category:Private Limited Company

SCRIPTOR SERVICES LIMITED

38 GLEDSTANES ROAD,LONDON,W14 9HU

Number:04888567
Status:ACTIVE
Category:Private Limited Company

SUNNYVIEW HOMES LTD

SUNNYVIEW WEXHAM WOODS,SLOUGH,SL3 6LQ

Number:10737321
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