About

Registered Number: 02138353
Date of Incorporation: 08/06/1987 (37 years ago)
Company Status: Active
Registered Address: Unit 2 Goodrest Barn Goodrest Lane, Birmingham, B38 9EX

 

Perios Ltd was registered on 08 June 1987 with its registered office in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at Perios Ltd. The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEVELEY, Darren 01 December 2013 - 1
CLEVELEY, Charlotte 15 December 2011 06 January 2012 1
HALL, Robert 06 January 2012 01 December 2013 1
HOLLYOAKE, Shirley 31 October 2002 06 January 2012 1
WELLINGS, Avril Anna N/A 31 October 2002 1
WELLINGS, Peter N/A 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
HOLLYOAKE, Terence Charles 31 October 2002 06 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 30 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 29 January 2009
353 - Register of members 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 09 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 18 January 2006
363s - Annual Return 07 January 2005
287 - Change in situation or address of Registered Office 16 July 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 26 February 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 19 July 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 15 July 1999
287 - Change in situation or address of Registered Office 24 December 1998
363s - Annual Return 24 December 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 27 February 1998
AA - Annual Accounts 30 April 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 11 June 1996
RESOLUTIONS - N/A 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 18 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 April 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 30 June 1992
363s - Annual Return 13 January 1992
AA - Annual Accounts 04 July 1991
287 - Change in situation or address of Registered Office 25 June 1991
363a - Annual Return 18 February 1991
AA - Annual Accounts 13 September 1990
395 - Particulars of a mortgage or charge 23 August 1990
363 - Annual Return 17 April 1990
287 - Change in situation or address of Registered Office 14 March 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 04 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1988
288 - N/A 28 October 1987
288 - N/A 16 October 1987
MEM/ARTS - N/A 26 September 1987
288 - N/A 23 September 1987
288 - N/A 23 September 1987
287 - Change in situation or address of Registered Office 23 September 1987
CERTNM - Change of name certificate 27 August 1987
RESOLUTIONS - N/A 17 August 1987
NEWINC - New incorporation documents 08 June 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.