About

Registered Number: 06061149
Date of Incorporation: 22/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 4 Calder Court, Shorebury Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2RH

 

Percode Ltd was registered on 22 January 2007 and are based in Blackpool, it's status at Companies House is "Active". This company has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEMMEL, Martin 22 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SARSALARI, Maria 22 January 2007 01 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 07 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 30 January 2014
CH03 - Change of particulars for secretary 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 11 March 2013
AR01 - Annual Return 05 July 2012
DISS40 - Notice of striking-off action discontinued 23 May 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AA - Annual Accounts 17 May 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 18 February 2008
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.