About

Registered Number: 06545694
Date of Incorporation: 27/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 50 Beaconsfield Street, Blyth, Northumberland, NE24 2DS

 

Percy House Ltd was registered on 27 March 2008 with its registered office in Blyth, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Percy House Ltd. There are 6 directors listed as Gregory, Paul, Locker, Debra, Locker, Jill, Locker, Stephen, Locker, Jenny, Locker, Stephen Snr for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Paul 21 June 2010 - 1
LOCKER, Debra 27 March 2008 - 1
LOCKER, Jill 27 March 2008 - 1
LOCKER, Stephen 27 March 2008 - 1
LOCKER, Jenny 27 March 2008 27 March 2020 1
LOCKER, Stephen Snr 27 March 2008 21 June 2010 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA01 - Change of accounting reference date 24 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.