About

Registered Number: 03366800
Date of Incorporation: 07/05/1997 (27 years ago)
Company Status: Active
Registered Address: 24 Parsonage Way, Plymouth, Devon, PL4 0LY,

 

Established in 1997, Pergecito Ltd has its registered office in Plymouth in Devon, it has a status of "Active". The company has 3 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Peter Malcolm 03 June 1997 - 1
ROBINSON, Dawn 03 June 1997 02 August 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Peter Malcolm 02 August 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AA01 - Change of accounting reference date 08 July 2020
CS01 - N/A 01 May 2020
CH03 - Change of particulars for secretary 14 November 2019
PSC04 - N/A 14 November 2019
CH01 - Change of particulars for director 14 November 2019
AD01 - Change of registered office address 14 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 11 April 2018
AAMD - Amended Accounts 04 April 2018
CH03 - Change of particulars for secretary 25 January 2018
CH01 - Change of particulars for director 24 January 2018
PSC04 - N/A 24 January 2018
AD01 - Change of registered office address 24 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 11 April 2017
CH03 - Change of particulars for secretary 09 February 2017
AD01 - Change of registered office address 08 February 2017
CH01 - Change of particulars for director 08 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 09 May 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
CH01 - Change of particulars for director 06 May 2014
AA - Annual Accounts 06 May 2014
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 03 June 2011
CERTNM - Change of name certificate 27 May 2011
CONNOT - N/A 27 May 2011
RESOLUTIONS - N/A 17 May 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 26 February 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 03 July 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 21 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 13 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2004
395 - Particulars of a mortgage or charge 26 May 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 08 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2003
395 - Particulars of a mortgage or charge 03 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 06 May 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 08 May 2002
395 - Particulars of a mortgage or charge 12 June 2001
395 - Particulars of a mortgage or charge 12 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 18 February 1999
225 - Change of Accounting Reference Date 22 January 1999
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 05 June 1998
363s - Annual Return 05 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
287 - Change in situation or address of Registered Office 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 May 2004 Fully Satisfied

N/A

Deed of charge 27 June 2003 Fully Satisfied

N/A

Legal charge 26 May 2001 Fully Satisfied

N/A

Legal charge 26 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.