About

Registered Number: 03446073
Date of Incorporation: 07/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Century House, Nicholson Road, Torquay, Devon, TQ2 7TD,

 

Having been setup in 1997, Percy R Brend Ltd has its registered office in Torquay in Devon. Brend, Peter Anthony is listed as a director of the company. We don't currently know the number of employees at Percy R Brend Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREND, Peter Anthony 19 December 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 April 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
353 - Register of members 07 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 15 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 01 February 2006
AUD - Auditor's letter of resignation 26 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 02 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
225 - Change of Accounting Reference Date 06 February 1998
288b - Notice of resignation of directors or secretaries 12 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.