PERCY'S FABRICS & HABERDASHERY LTD
Overview
| Company Name | PERCY'S FABRICS & HABERDASHERY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04723666 |
| 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 PERCY'S FABRICS & HABERDASHERY LTD?
- Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PERCY'S FABRICS & HABERDASHERY LTD located?
| Registered Office Address | Flat 1 11 The Strand EX7 9PS Dawlish England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERCY'S FABRICS & HABERDASHERY LTD?
| Company Name | From | Until |
|---|---|---|
| PERCY'S FABRICS & HEBERDASHERY LTD | Apr 04, 2003 | Apr 04, 2003 |
What are the latest accounts for PERCY'S FABRICS & HABERDASHERY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for PERCY'S FABRICS & HABERDASHERY LTD?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for PERCY'S FABRICS & HABERDASHERY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 5 pages | AA | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Director's details changed for Roger Hamilton Kendall on Nov 20, 2023 | 2 pages | CH01 | ||
Change of details for Mr Roger Hamilton-Kendall as a person with significant control on Nov 20, 2023 | 2 pages | PSC04 | ||
Registered office address changed from 410 Pinhoe Road Exeter EX4 8EH England to Flat 1 11 the Strand Dawlish EX7 9PS on Nov 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Roger Hamilton Kendall on Feb 07, 2022 | 2 pages | CH01 | ||
Change of details for Mr Roger Hamilton-Kendall as a person with significant control on Feb 07, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Roger Hamilton-Kendall as a person with significant control on Jan 04, 2022 | 2 pages | PSC04 | ||
Director's details changed for Roger Hamilton Kendall on Jan 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Roger Hamilton Kendall on Nov 22, 2021 | 2 pages | CH01 | ||
Registered office address changed from 5 Wellpark Close Exeter EX4 1TS England to 410 Pinhoe Road Exeter EX4 8EH on Nov 22, 2021 | 1 pages | AD01 | ||
Change of details for Mr Roger Hamilton-Kendall as a person with significant control on Nov 22, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with updates | 4 pages | CS01 | ||
Registered office address changed from 4 Wellpark Close Exeter EX4 1TS England to 5 Wellpark Close Exeter EX4 1TS on Jan 27, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Cessation of Michelle Elizabeth Hamilton-Kendall as a person with significant control on Apr 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Michelle Elizabeth Hamilton-Kendall as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PERCY'S FABRICS & HABERDASHERY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KENDALL, Roger Hamilton | Director | 11 The Strand EX7 9PS Dawlish Flat 1 England | England | British | 88653650005 | |||||
| KENDALL, Roger Hamilton | Secretary | 410 Pinhoe Road EX4 8EH Exeter Devon | British | 88653670001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| HAMILTON-KENDALL, Michelle Elizabeth | Director | Woodville Road EX2 8JW Exeter 40 Woodville Road England | England | British | 219467470002 | |||||
| KENDALL, Roger Hamilton | Director | 410 Pinhoe Road EX4 8EH Exeter Devon | United Kingdom | British | 88653670001 | |||||
| KENDALL, Teresa Joyce | Director | 410 Pinhoe Road EX4 8EH Exeter Devon | United Kingdom | British | 88653660001 |
Who are the persons with significant control of PERCY'S FABRICS & HABERDASHERY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Michelle Elizabeth Hamilton-Kendall | Oct 31, 2016 | Woodville Road EX2 8JW Exeter 40 Woodville Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Roger Hamilton-Kendall | Apr 06, 2016 | 11 The Strand EX7 9PS Dawlish Flat 1 England | 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