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.
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 |
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 |
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 |