About

Registered Number: 02403512
Date of Incorporation: 12/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Market Harborough Road, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0AN

 

Peri Ltd was founded on 12 July 1989 with its registered office in Rugby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Swift, Trudie Louise, Schlecker, Martin, Stables, Alasdair Llewellyn, Jobey, Ian Robert, Baresel, Rolf, Heathcote, Carl Frederick, Poore, Graham George, Schwoerer, Artur, Schwoerer, Christian Johannes. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHLECKER, Martin 01 October 2019 - 1
STABLES, Alasdair Llewellyn 04 February 2013 - 1
BARESEL, Rolf N/A 01 June 1995 1
HEATHCOTE, Carl Frederick 01 April 1997 01 October 2019 1
POORE, Graham George N/A 02 November 1996 1
SCHWOERER, Artur N/A 01 November 2007 1
SCHWOERER, Christian Johannes 01 November 2007 20 June 2013 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Trudie Louise 02 April 2013 - 1
JOBEY, Ian Robert 02 November 1996 28 March 2013 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 July 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 23 July 2013
AP03 - Appointment of secretary 17 April 2013
TM02 - Termination of appointment of secretary 17 April 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 18 July 2012
AR01 - Annual Return 17 July 2012
AD04 - Change of location of company records to the registered office 17 July 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2010
AUD - Auditor's letter of resignation 23 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 23 July 2008
395 - Particulars of a mortgage or charge 23 February 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 12 July 2007
353 - Register of members 15 January 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 28 July 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 07 April 2005
363a - Annual Return 04 August 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 08 October 2003
363a - Annual Return 06 August 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 21 November 2002
363a - Annual Return 17 July 2002
AA - Annual Accounts 26 April 2002
AA - Annual Accounts 31 August 2001
363a - Annual Return 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
AA - Annual Accounts 20 October 2000
363a - Annual Return 14 July 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 27 July 1999
AA - Annual Accounts 22 October 1998
363a - Annual Return 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
AA - Annual Accounts 28 July 1997
353 - Register of members 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
363a - Annual Return 24 July 1997
363(353) - N/A 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
353 - Register of members 29 October 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 21 August 1996
288 - N/A 31 August 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 31 May 1994
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
123 - Notice of increase in nominal capital 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
287 - Change in situation or address of Registered Office 31 October 1993
AUD - Auditor's letter of resignation 05 August 1993
353a - Register of members in non-legible form 26 July 1993
363x - Annual Return 26 July 1993
RESOLUTIONS - N/A 27 June 1993
RESOLUTIONS - N/A 27 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1993
123 - Notice of increase in nominal capital 27 June 1993
AA - Annual Accounts 17 June 1993
AA - Annual Accounts 06 November 1992
363x - Annual Return 19 August 1992
AA - Annual Accounts 23 July 1991
363x - Annual Return 22 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1991
287 - Change in situation or address of Registered Office 23 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1989
287 - Change in situation or address of Registered Office 04 September 1989
288 - N/A 04 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1989
NEWINC - New incorporation documents 12 July 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 February 2008 Fully Satisfied

N/A

Mortgage deed 18 November 2002 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 8 november 2002 and 08 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.