About

Registered Number: 05691748
Date of Incorporation: 30/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Groomesmill House Finedon Road, Finedon, Wellingborough, Northamptonshire, NN9 5NQ,

 

Percival Bros Construction Ltd was registered on 30 January 2006 and has its registered office in Wellingborough, Northamptonshire, it has a status of "Active". Percival, Sonia, Percival, Michael Christopher, Percival, Anthony are listed as directors of Percival Bros Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, Anthony 30 January 2006 24 April 2006 1
Secretary Name Appointed Resigned Total Appointments
PERCIVAL, Sonia 24 April 2006 - 1
PERCIVAL, Michael Christopher 30 January 2006 24 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
SH01 - Return of Allotment of shares 07 November 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 05 August 2015
CH01 - Change of particulars for director 26 March 2015
CH03 - Change of particulars for secretary 26 March 2015
AD01 - Change of registered office address 26 March 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 February 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
NEWINC - New incorporation documents 30 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.