PERKS PATEL HOLDINGS LIMITED

PERKS PATEL HOLDINGS LIMITED

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

    Company NamePERKS PATEL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05144694
    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 PERKS PATEL HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PERKS PATEL HOLDINGS LIMITED located?

    Registered Office Address
    Unit 4 Newlands Court Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERKS PATEL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PERKS PATEL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2025
    Next Confirmation Statement DueJun 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2024
    OverdueNo

    What are the latest filings for PERKS PATEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 03, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 03, 2023 with updates

    5 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Director's details changed for Mr Adam Share on Apr 05, 2023

    2 pagesCH01

    Director's details changed for Mr Stephen Geoffrey Lyon on Apr 05, 2023

    2 pagesCH01

    Registered office address changed from Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT England to Unit 4 Newlands Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GF on Apr 14, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 03, 2022 with updates

    5 pagesCS01

    Termination of appointment of Alan Clapperton as a director on Mar 01, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    6 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 03, 2021 with updates

    5 pagesCS01

    Appointment of Mr Stephen Geoffrey Lyon as a director on Apr 08, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    6 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 03, 2020 with updates

    5 pagesCS01

    Previous accounting period extended from Aug 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Registered office address changed from C/O Haz Industrial Services Limited Bullock Street West Bromwich West Midlands B70 7HE to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on Dec 06, 2019

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of PERKS PATEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYON, Stephen Geoffrey
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    Director
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    United KingdomBritishChief Financial Officer106746430002
    SHARE, Adam
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    Director
    Attwood Road
    Burntwood Business Park
    WS7 3GF Burntwood
    Unit 4 Newlands Court
    Staffordshire
    United Kingdom
    EnglandBritishDirector107256760002
    PERKS, Gary David
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Secretary
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    BritishSales Director98397260002
    AR CORPORATE SERVICES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900028390001
    CLAPPERTON, Alan
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House Berkeley Court
    England
    Director
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House Berkeley Court
    England
    United KingdomBritishFinance Director112048290002
    PATEL, Jitendra Chhana
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Director
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    United KingdomBritishTechnical Director72297840001
    PATEL, Urmilaben Jitendra
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan Buckland Llp
    Wales
    Director
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan Buckland Llp
    Wales
    United KingdomBritishDirector174663300001
    PERKS, Gary David
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Director
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    United KingdomBritishSales Director98397260002
    PERKS, Pamela Jayne
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan Buckland Llp
    Wales
    Director
    Langdon House
    Langdon Road
    SA1 8QY Swansea
    C/O Bevan Buckland Llp
    Wales
    United KingdomBritishDirector174548020001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900028380001

    Who are the persons with significant control of PERKS PATEL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chemtech Waste Management Ltd
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    Staffordshire
    England
    Sep 11, 2019
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Borough House
    Staffordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03244279
    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.
    Mr Gary David Perks
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Apr 06, 2016
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Pamela Jayne Perks
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Apr 06, 2016
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jitendra Chhana Patel
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Apr 06, 2016
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Urmilaben Jitendra Patel
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Apr 06, 2016
    Bullock Street
    B70 7HE West Bromwich
    C/O Haz Industrial Services Limited
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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