About

Registered Number: 03282344
Date of Incorporation: 22/11/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Green Lane, Walsall, West Midlands, WS2 7PD

 

Based in Walsall, Perco Engineering Services Ltd was registered on 22 November 1996, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STRETTON, Caroline Ann 10 May 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 October 2019
AP03 - Appointment of secretary 23 May 2019
TM02 - Termination of appointment of secretary 23 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 03 October 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 October 2013
AUD - Auditor's letter of resignation 01 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 25 October 2012
CH03 - Change of particulars for secretary 20 August 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 October 2010
AP01 - Appointment of director 14 September 2010
AA - Annual Accounts 06 January 2010
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
287 - Change in situation or address of Registered Office 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2009
AA - Annual Accounts 01 February 2009
288c - Notice of change of directors or secretaries or in their particulars 31 January 2009
363a - Annual Return 26 November 2008
363a - Annual Return 15 January 2008
RESOLUTIONS - N/A 05 October 2007
AUD - Auditor's letter of resignation 05 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
225 - Change of Accounting Reference Date 01 October 2007
287 - Change in situation or address of Registered Office 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 11 August 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 16 February 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 02 November 2005
395 - Particulars of a mortgage or charge 15 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 28 November 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 30 March 2001
287 - Change in situation or address of Registered Office 09 January 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 28 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1999
395 - Particulars of a mortgage or charge 14 May 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1997
225 - Change of Accounting Reference Date 27 March 1997
395 - Particulars of a mortgage or charge 07 January 1997
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2006 Fully Satisfied

N/A

Debenture 10 February 2005 Fully Satisfied

N/A

Debenture 05 May 1999 Fully Satisfied

N/A

Debenture 02 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.