About

Registered Number: 02061057
Date of Incorporation: 03/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Unit 36 Silicon Business Centre Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JZ

 

Perancea Ltd was registered on 03 October 1986 and are based in Greenford in Middlesex. We do not know the number of employees at the company. This organisation is registered for VAT in the UK. There are 5 directors listed as Evans, Mark, Tanner, Roxanne, Hendrick, Peter John, Hendrick, Maureen Elizabeth, Stevens, Anthony George for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mark 28 October 2015 - 1
TANNER, Roxanne 10 September 2019 - 1
HENDRICK, Maureen Elizabeth 17 April 1996 18 July 2006 1
STEVENS, Anthony George N/A 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HENDRICK, Peter John N/A 18 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
PSC04 - N/A 15 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 19 September 2019
AP01 - Appointment of director 17 September 2019
CH01 - Change of particulars for director 13 February 2019
CH01 - Change of particulars for director 08 February 2019
AP04 - Appointment of corporate secretary 08 February 2019
TM02 - Termination of appointment of secretary 08 February 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 29 January 2018
TM02 - Termination of appointment of secretary 03 October 2017
AP04 - Appointment of corporate secretary 03 October 2017
AA - Annual Accounts 31 August 2017
SH08 - Notice of name or other designation of class of shares 18 June 2017
CH01 - Change of particulars for director 06 June 2017
SH01 - Return of Allotment of shares 18 May 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 10 October 2012
AP04 - Appointment of corporate secretary 18 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 12 October 2011
CH04 - Change of particulars for corporate secretary 17 February 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 October 2009
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 06 January 2006
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363a - Annual Return 23 December 2004
AA - Annual Accounts 22 September 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 04 August 2003
363a - Annual Return 09 January 2003
AA - Annual Accounts 30 August 2002
363a - Annual Return 11 February 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 25 February 1998
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 November 1997
123 - Notice of increase in nominal capital 25 November 1997
169 - Return by a company purchasing its own shares 25 November 1997
AA - Annual Accounts 24 November 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 08 August 1996
CERTNM - Change of name certificate 23 May 1996
288 - N/A 26 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 20 June 1995
287 - Change in situation or address of Registered Office 18 May 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 12 June 1994
AA - Annual Accounts 28 June 1993
363a - Annual Return 09 March 1993
287 - Change in situation or address of Registered Office 16 October 1992
395 - Particulars of a mortgage or charge 02 October 1992
AA - Annual Accounts 23 April 1992
363s - Annual Return 15 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1991
AA - Annual Accounts 29 July 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 28 June 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 06 April 1990
363 - Annual Return 03 April 1989
RESOLUTIONS - N/A 03 November 1988
RESOLUTIONS - N/A 03 November 1988
123 - Notice of increase in nominal capital 03 November 1988
PUC 2 - N/A 02 November 1988
287 - Change in situation or address of Registered Office 15 September 1988
287 - Change in situation or address of Registered Office 29 July 1987
287 - Change in situation or address of Registered Office 30 January 1987
288 - N/A 30 January 1987
CERTNM - Change of name certificate 28 January 1987
CERTINC - N/A 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.