PERCY'S FABRICS & HABERDASHERY LTD

PERCY'S FABRICS & HABERDASHERY LTD

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

    Company NamePERCY'S FABRICS & HABERDASHERY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04723666
    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 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 AddressNo

    What were the previous names of PERCY'S FABRICS & HABERDASHERY LTD?

    Previous Company Names
    Company NameFromUntil
    PERCY'S FABRICS & HEBERDASHERY LTDApr 04, 2003Apr 04, 2003

    What are the latest accounts for PERCY'S FABRICS & HABERDASHERY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for PERCY'S FABRICS & HABERDASHERY LTD?

    Last Confirmation Statement Made Up ToMar 25, 2026
    Next Confirmation Statement DueApr 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025
    OverdueNo

    What are the latest filings for PERCY'S FABRICS & HABERDASHERY LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2025

    5 pagesAA

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Director's details changed for Roger Hamilton Kendall on Nov 20, 2023

    2 pagesCH01

    Change of details for Mr Roger Hamilton-Kendall as a person with significant control on Nov 20, 2023

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Roger Hamilton Kendall on Feb 07, 2022

    2 pagesCH01

    Change of details for Mr Roger Hamilton-Kendall as a person with significant control on Feb 07, 2022

    2 pagesPSC04

    Change of details for Mr Roger Hamilton-Kendall as a person with significant control on Jan 04, 2022

    2 pagesPSC04

    Director's details changed for Roger Hamilton Kendall on Jan 01, 2022

    2 pagesCH01

    Director's details changed for Roger Hamilton Kendall on Nov 22, 2021

    2 pagesCH01

    Registered office address changed from 5 Wellpark Close Exeter EX4 1TS England to 410 Pinhoe Road Exeter EX4 8EH on Nov 22, 2021

    1 pagesAD01

    Change of details for Mr Roger Hamilton-Kendall as a person with significant control on Nov 22, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Confirmation statement made on Mar 25, 2021 with updates

    4 pagesCS01

    Registered office address changed from 4 Wellpark Close Exeter EX4 1TS England to 5 Wellpark Close Exeter EX4 1TS on Jan 27, 2021

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Cessation of Michelle Elizabeth Hamilton-Kendall as a person with significant control on Apr 01, 2020

    1 pagesPSC07

    Termination of appointment of Michelle Elizabeth Hamilton-Kendall as a director on Apr 01, 2020

    1 pagesTM01

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Who are the officers of PERCY'S FABRICS & HABERDASHERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENDALL, Roger Hamilton
    11 The Strand
    EX7 9PS Dawlish
    Flat 1
    England
    Director
    11 The Strand
    EX7 9PS Dawlish
    Flat 1
    England
    EnglandBritish88653650005
    KENDALL, Roger Hamilton
    410 Pinhoe Road
    EX4 8EH Exeter
    Devon
    Secretary
    410 Pinhoe Road
    EX4 8EH Exeter
    Devon
    British88653670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HAMILTON-KENDALL, Michelle Elizabeth
    Woodville Road
    EX2 8JW Exeter
    40 Woodville Road
    England
    Director
    Woodville Road
    EX2 8JW Exeter
    40 Woodville Road
    England
    EnglandBritish219467470002
    KENDALL, Roger Hamilton
    410 Pinhoe Road
    EX4 8EH Exeter
    Devon
    Director
    410 Pinhoe Road
    EX4 8EH Exeter
    Devon
    United KingdomBritish88653670001
    KENDALL, Teresa Joyce
    410 Pinhoe Road
    EX4 8EH Exeter
    Devon
    Director
    410 Pinhoe Road
    EX4 8EH Exeter
    Devon
    United KingdomBritish88653660001

    Who are the persons with significant control of PERCY'S FABRICS & HABERDASHERY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Michelle Elizabeth Hamilton-Kendall
    Woodville Road
    EX2 8JW Exeter
    40 Woodville Road
    England
    Oct 31, 2016
    Woodville Road
    EX2 8JW Exeter
    40 Woodville Road
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Roger Hamilton-Kendall
    11 The Strand
    EX7 9PS Dawlish
    Flat 1
    England
    Apr 06, 2016
    11 The Strand
    EX7 9PS Dawlish
    Flat 1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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