PERRY’S MAINTENANCE & DIY LTD

PERRY’S MAINTENANCE & DIY LTD

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

    Company NamePERRY’S MAINTENANCE & DIY LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 14527793
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of PERRY’S MAINTENANCE & DIY LTD?

    • Other building completion and finishing (43390) / Construction

    Where is PERRY’S MAINTENANCE & DIY LTD located?

    Registered Office Address
    14527793 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERRY’S MAINTENANCE & DIY LTD?

    OverdueYes
    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 PERRY’S MAINTENANCE & DIY LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 10, 2025
    Next Confirmation Statement DueJan 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2024
    OverdueYes

    What are the latest filings for PERRY’S MAINTENANCE & DIY LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Address of person with significant control Mr Dalibor Tomcani changed to 14527793 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 07, 2025

    1 pagesRP10

    Address of officer Mr Dalibor Tomcani changed to 14527793 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 07, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 14527793 - Companies House Default Address, Cardiff, CF14 8LH on Apr 07, 2025

    1 pagesRP05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 10, 2024 with updates

    5 pagesCS01

    Notification of Dalibor Tomcani as a person with significant control on Jan 10, 2024

    2 pagesPSC01

    Appointment of Mr Dalibor Tomcani as a director on Jan 10, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 09, 2025Part Admin Removed The registered office address and the service address of the director on the AP01 was administratively removed from the public register on 09/04/2025 as the material was not properly delivered. 

    Cessation of Nuala Thornton as a person with significant control on Jan 10, 2024

    1 pagesPSC07

    Registered office address changed

    1 pagesAD01
    Annotations
    DateAnnotation
    Apr 07, 2025Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 07/04/2025 as the material was not properly delivered.

    Cessation of Cfs Secretaries Limited as a person with significant control on Jan 10, 2024

    1 pagesPSC07

    Termination of appointment of Nuala Thornton as a director on Jan 10, 2024

    1 pagesTM01

    Notification of Cfs Secretaries Limited as a person with significant control on Jan 09, 2024

    2 pagesPSC02

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

    2 pagesAA

    Confirmation statement made on Jan 09, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Nuala Thornton as a director on Jan 09, 2024

    2 pagesAP01

    Notification of Nuala Thornton as a person with significant control on Jan 09, 2024

    2 pagesPSC01

    Termination of appointment of Peter Anthony Valaitis as a director on Dec 07, 2023

    1 pagesTM01

    Cessation of Peter Valaitis as a person with significant control on Dec 07, 2023

    1 pagesPSC07

    Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 117 Aubrey Road Birmingham B10 9DJ on Jan 09, 2024

    1 pagesAD01

    Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to 117 Aubrey Road Birmingham B10 9DJ on Dec 08, 2023

    1 pagesAD01

    Incorporation

    23 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2022

    Statement of capital on Dec 07, 2022

    • Capital: GBP 1
    SH01

    Who are the officers of PERRY’S MAINTENANCE & DIY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMCANI, Dalibor
    4385
    CF14 8LH Cardiff
    14527793 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    14527793 - Companies House Default Address
    EnglandCzech317973750001
    THORNTON, Nuala Martine
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritish299105690002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    EnglandBritish239138930001

    Who are the persons with significant control of PERRY’S MAINTENANCE & DIY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dalibor Tomcani
    4385
    CF14 8LH Cardiff
    14527793 - Companies House Default Address
    Jan 10, 2024
    4385
    CF14 8LH Cardiff
    14527793 - Companies House Default Address
    No
    Nationality: Czech
    Country of Residence: England
    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.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2,
    England
    Jan 09, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2,
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04542138
    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.
    Mrs Nuala Martine Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Jan 09, 2024
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Dec 07, 2022
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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