About

Registered Number: 05449479
Date of Incorporation: 11/05/2005 (19 years ago)
Company Status: Active
Registered Address: 25 Wellington Close, Kingswinford, West Midlands, DY6 8JG

 

Perodocy Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Lightowlers, Emma Samantha, Lightowlers, Ian Richard for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTOWLERS, Emma Samantha 11 May 2005 - 1
LIGHTOWLERS, Ian Richard 11 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 13 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 13 May 2013
MR01 - N/A 01 May 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA - Annual Accounts 18 February 2013
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 28 February 2012
CH01 - Change of particulars for director 08 January 2012
CH01 - Change of particulars for director 08 January 2012
CH03 - Change of particulars for secretary 08 January 2012
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 20 March 2008
287 - Change in situation or address of Registered Office 04 August 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 07 December 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2013 Outstanding

N/A

Mortgage deed 13 March 2013 Outstanding

N/A

Debenture deed 07 March 2013 Outstanding

N/A

Mortgage 14 September 2012 Outstanding

N/A

Mortgage deed 14 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.