About

Registered Number: 04629632
Date of Incorporation: 07/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 18 New Horizon Business Centre, Barrows Road, Harlow, Essex, CM19 5FN

 

Established in 2003, Perception International Ltd has its registered office in Harlow, it's status at Companies House is "Active". The current directors of the organisation are listed as Cole, Peter James, Cole, Gillian in the Companies House registry. We don't know the number of employees at Perception International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Gillian 13 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Peter James 13 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 09 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 17 February 2004
395 - Particulars of a mortgage or charge 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.