About

Registered Number: 04449413
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

 

Mick Perrin Worldwide Holdings Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There is one director listed for Mick Perrin Worldwide Holdings Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ENFIELD, Elizabeth 28 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 May 2018
PSC04 - N/A 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH03 - Change of particulars for secretary 29 May 2018
AA - Annual Accounts 28 March 2018
RESOLUTIONS - N/A 17 October 2017
CONNOT - N/A 17 October 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 15 March 2016
SH01 - Return of Allotment of shares 18 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 March 2013
CERTNM - Change of name certificate 15 October 2012
CONNOT - N/A 15 October 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 19 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 11 April 2008
AAMD - Amended Accounts 13 July 2007
AA - Annual Accounts 24 March 2007
225 - Change of Accounting Reference Date 13 March 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 29 January 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 03 June 2003
395 - Particulars of a mortgage or charge 26 September 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 January 2005 Outstanding

N/A

Debenture 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.