About

Registered Number: 04447794
Date of Incorporation: 27/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 26 Oak Tree Road, Marlow, Buckinghamshire, SL7 3EE,

 

Based in Buckinghamshire, Acm Perry Contractors Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Adrian 27 May 2002 - 1
TAYLOR, Alan Maurice 01 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Karen 27 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 28 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 29 August 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 04 January 2016
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH01 - Change of particulars for director 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 19 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 15 June 2005
DISS40 - Notice of striking-off action discontinued 25 January 2005
652C - Withdrawal of application for striking off 21 January 2005
GAZ1(A) - First notification of strike-off in London Gazette) 18 January 2005
AA - Annual Accounts 07 December 2004
652a - Application for striking off 07 December 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 20 June 2003
287 - Change in situation or address of Registered Office 08 May 2003
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.