About

Registered Number: 05833333
Date of Incorporation: 31/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 17 D'Urberville Close, Dorchester, Dorset, DT1 2JT

 

Based in Dorchester, Perks Simm Ltd was registered on 31 May 2006. We don't know the number of employees at the business. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKS, Amanda Jane 29 February 2012 - 1
MITCHELL, Ian Douglas 01 June 2006 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Simon 10 April 2015 - 1
MCLAREN, Felicity Ann 01 June 2006 10 April 2015 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 13 July 2015
AP03 - Appointment of secretary 15 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 January 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 June 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
225 - Change of Accounting Reference Date 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.