PERODICH LIMITED
Overview
Company Name | PERODICH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11331312 |
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 PERODICH LIMITED?
- Development of building projects (41100) / Construction
Where is PERODICH LIMITED located?
Registered Office Address | Dunwood House Dunnocksfold Road Alsager ST7 2TW Stoke-On-Trent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PERODICH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for PERODICH LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for PERODICH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Change of details for Scott Heath (Holdings) Limited as a person with significant control on Jul 21, 2023 | 2 pages | PSC05 | ||
Second filing of Confirmation Statement dated Apr 25, 2024 | 4 pages | RP04CS01 | ||
Cessation of Lee Nathan Heath as a person with significant control on Mar 01, 2024 | 1 pages | PSC07 | ||
Registration of charge 113313120001, created on Aug 06, 2024 | 18 pages | MR01 | ||
Registration of charge 113313120002, created on Aug 06, 2024 | 18 pages | MR01 | ||
Registration of charge 113313120003, created on Aug 06, 2024 | 18 pages | MR01 | ||
Registration of charge 113313120004, created on Aug 06, 2024 | 18 pages | MR01 | ||
12/03/24 Statement of Capital gbp 100 | 6 pages | CS01 | ||
Notification of Lee Nathan Heath as a person with significant control on Mar 01, 2024 | 2 pages | PSC01 | ||
Change of details for Scott Heath (Holdings) Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Lee Nathan Heath as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 16, 2023 with updates | 6 pages | CS01 | ||
Termination of appointment of Nigel Charles Dickin as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Registered office address changed from C/O Plant & Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom to Dunwood House Dunnocksfold Road Alsager Stoke-on-Trent ST7 2TW on Jul 22, 2023 | 1 pages | AD01 | ||
Termination of appointment of James Rounding as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Lindon Peake as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Appointment of Mr Scott Daniel Heath as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ian Robert Cheetham as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Cessation of Richard Lindon Peake as a person with significant control on Jul 21, 2023 | 1 pages | PSC07 | ||
Notification of Scott Heath (Holdings) Limited as a person with significant control on Jul 21, 2023 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to C/O Plant & Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA on Apr 28, 2023 | 1 pages | AD01 | ||
Who are the officers of PERODICH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEATH, Lee Nathan | Director | Dunnocksfold Road Alsager ST7 2TW Stoke-On-Trent Dunwood House England | England | British | Company Director | 140012880003 | ||||
HEATH, Scott Daniel | Director | Dunnocksfold Road Alsager ST7 2TW Stoke-On-Trent Dunwood House England | United Kingdom | British | Company Director | 211674770001 | ||||
CHEETHAM, Ian Robert | Director | 17 Lichfield Street ST15 8NA Stone C/O Plant & Co Chartered Accountants Staffordshire United Kingdom | United Kingdom | British | Director | 101458270004 | ||||
DICKIN, Nigel Charles | Director | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O D P C Staffordshire England | England | British | Director | 101458240003 | ||||
PEAKE, Richard Lindon | Director | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O D P C Staffordshire England | United Kingdom | British | Director | 136240070001 | ||||
ROUNDING, James | Director | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O D P C Staffordshire England | England | British | Director | 93128570003 |
Who are the persons with significant control of PERODICH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Lee Nathan Heath | Mar 01, 2024 | Dunnocksfold Road Alsager ST7 2TW Stoke-On-Trent Dunwood House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Scott Heath (Holdings) Limited | Jul 21, 2023 | Dunnocksfold Road Alsager ST7 2TW Stoke-On-Trent Dunwood House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Lindon Peake | Apr 26, 2018 | 17 Lichfield Street ST15 8NA Stone C/O Plant & Co Chartered Accountants Staffordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Robert Cheetham | Apr 26, 2018 | Wybunbury Lane CW5 7HD Nantwich Woodbank 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