About

Registered Number: 06061149
Date of Incorporation: 22/01/2007 (17 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 founded on 22 January 2007, it's status at Companies House is "Active". There are 2 directors listed for the company. We don't know the number of employees at the 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.