PERKS PATEL HOLDINGS LIMITED
Overview
Company Name | PERKS PATEL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05144694 |
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 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 Address | No |
What are the latest accounts for PERKS PATEL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PERKS PATEL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 03, 2025 |
---|---|
Next Confirmation Statement Due | Jun 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2024 |
Overdue | No |
What are the latest filings for PERKS PATEL HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 03, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 03, 2023 with updates | 5 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Director's details changed for Mr Adam Share on Apr 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Geoffrey Lyon on Apr 05, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 03, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Alan Clapperton as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 6 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 03, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Stephen Geoffrey Lyon as a director on Apr 08, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 6 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 03, 2020 with updates | 5 pages | CS01 | ||
Previous accounting period extended from Aug 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Who are the officers of PERKS PATEL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYON, Stephen Geoffrey | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 106746430002 | ||||
SHARE, Adam | Director | Attwood Road Burntwood Business Park WS7 3GF Burntwood Unit 4 Newlands Court Staffordshire United Kingdom | England | British | Director | 107256760002 | ||||
PERKS, Gary David | Secretary | Bullock Street B70 7HE West Bromwich C/O Haz Industrial Services Limited West Midlands United Kingdom | British | Sales Director | 98397260002 | |||||
AR CORPORATE SERVICES LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900028390001 | |||||||
CLAPPERTON, Alan | Director | Borough Road ST5 1TT Newcastle Under Lyme Borough House Berkeley Court England | United Kingdom | British | Finance Director | 112048290002 | ||||
PATEL, Jitendra Chhana | Director | Bullock Street B70 7HE West Bromwich C/O Haz Industrial Services Limited West Midlands United Kingdom | United Kingdom | British | Technical Director | 72297840001 | ||||
PATEL, Urmilaben Jitendra | Director | Langdon House Langdon Road SA1 8QY Swansea C/O Bevan Buckland Llp Wales | United Kingdom | British | Director | 174663300001 | ||||
PERKS, Gary David | Director | Bullock Street B70 7HE West Bromwich C/O Haz Industrial Services Limited West Midlands United Kingdom | United Kingdom | British | Sales Director | 98397260002 | ||||
PERKS, Pamela Jayne | Director | Langdon House Langdon Road SA1 8QY Swansea C/O Bevan Buckland Llp Wales | United Kingdom | British | Director | 174548020001 | ||||
AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900028380001 |
Who are the persons with significant control of PERKS PATEL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chemtech Waste Management Ltd | Sep 11, 2019 | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Borough House Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary David Perks | 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
| |||||||||||||
Mrs Pamela Jayne Perks | 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
| |||||||||||||
Mr Jitendra Chhana Patel | 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
| |||||||||||||
Mrs Urmilaben Jitendra Patel | 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
|
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