PERRIN GROUP HOLDINGS LIMITED
Overview
| Company Name | PERRIN GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03380171 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERRIN GROUP HOLDINGS LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is PERRIN GROUP HOLDINGS LIMITED located?
| Registered Office Address | Hemisphere House 53-65 White House Road IP1 5PB Ipswich Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERRIN GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERRIN FREIGHT SERVICES LIMITED | Aug 28, 1997 | Aug 28, 1997 |
| CYDELIA LIMITED | Jun 03, 1997 | Jun 03, 1997 |
What are the latest accounts for PERRIN GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PERRIN GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for PERRIN GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||
Confirmation statement made on Jun 03, 2025 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 37 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2017 | 36 pages | AA | ||||||||||
Registered office address changed from Hemisphere House 53-56 White House Road Ipswich Suffolk IP1 5PB England to Hemisphere House 53-65 White House Road Ipswich Suffolk IP1 5PB on Aug 29, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2016 | 31 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2015 | 25 pages | AA | ||||||||||
Registered office address changed from Hemisphere House, 847 the Crescent, Colchester Business Park, Colchester Essex CO4 9YQ to Hemisphere House 53-56 White House Road Ipswich Suffolk IP1 5PB on Feb 08, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PERRIN GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRIN, Tracy Jean | Secretary | 53-65 White House Road IP1 5PB Ipswich Hemisphere House Suffolk England | British | 55812660001 | ||||||
| PERRIN, Andrew Colin | Director | 53-65 White House Road IP1 5PB Ipswich Hemisphere House Suffolk England | England | British | 55812570001 | |||||
| PERRIN, Andrew Colin | Secretary | Hallbrook House Hall Road CO7 7TY Great Bromley Colchester Essex | British | 55812570001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| PERRIN, Tracy Jean | Director | Hallbrook House Hall Road CO7 7TY Great Bromley Colchester Essex | British | 55812660001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of PERRIN GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Colin Perrin | Apr 06, 2016 | 53-56 White House Road IP1 5PB Ipswich Hemisphere House Suffolk United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0