PERRIN GROUP HOLDINGS LIMITED

PERRIN GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERRIN GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03380171
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PERRIN GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERRIN FREIGHT SERVICES LIMITED Aug 28, 1997Aug 28, 1997
    CYDELIA LIMITEDJun 03, 1997Jun 03, 1997

    What are the latest accounts for PERRIN GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PERRIN GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for PERRIN GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on Jun 03, 2025 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 23, 2026Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered on 23/01/2026 as the original contained an error

    Group of companies' accounts made up to Jun 30, 2024

    39 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    39 pagesAA

    Confirmation statement made on Jun 03, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    39 pagesAA

    Confirmation statement made on Jun 03, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    39 pagesAA

    Confirmation statement made on Jun 03, 2021 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    35 pagesAA

    Confirmation statement made on Jun 03, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2019

    37 pagesAA

    Confirmation statement made on Jun 03, 2019 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2018

    37 pagesAA

    Confirmation statement made on Jun 03, 2018 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2017

    36 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 03, 2017 with updates

    6 pagesCS01

    Group of companies' accounts made up to Jun 30, 2016

    31 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Annual return made up to Jun 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 10,102
    SH01

    Group of companies' accounts made up to Jun 30, 2015

    25 pagesAA

    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 pagesAD01

    Annual return made up to Jun 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 10,102
    SH01

    Who are the officers of PERRIN GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRIN, Tracy Jean
    53-65 White House Road
    IP1 5PB Ipswich
    Hemisphere House
    Suffolk
    England
    Secretary
    53-65 White House Road
    IP1 5PB Ipswich
    Hemisphere House
    Suffolk
    England
    British55812660001
    PERRIN, Andrew Colin
    53-65 White House Road
    IP1 5PB Ipswich
    Hemisphere House
    Suffolk
    England
    Director
    53-65 White House Road
    IP1 5PB Ipswich
    Hemisphere House
    Suffolk
    England
    EnglandBritish55812570001
    PERRIN, Andrew Colin
    Hallbrook House
    Hall Road
    CO7 7TY Great Bromley
    Colchester Essex
    Secretary
    Hallbrook House
    Hall Road
    CO7 7TY Great Bromley
    Colchester Essex
    British55812570001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    PERRIN, Tracy Jean
    Hallbrook House
    Hall Road
    CO7 7TY Great Bromley
    Colchester Essex
    Director
    Hallbrook House
    Hall Road
    CO7 7TY Great Bromley
    Colchester Essex
    British55812660001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of PERRIN GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Colin Perrin
    53-56 White House Road
    IP1 5PB Ipswich
    Hemisphere House
    Suffolk
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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