About

Registered Number: 06526075
Date of Incorporation: 06/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Budnic Hill, Perranporth, Cornwall, TR6 0BX

 

Based in Cornwall, Perranporth Services Ltd was founded on 06 March 2008, it has a status of "Active". There are 4 directors listed as Tonkin, Claire Anne Naomi, Walsh, Michelle Josephine, White, Robert Ashley, White, Susan Jill for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONKIN, Claire Anne Naomi 06 March 2008 - 1
WALSH, Michelle Josephine 06 March 2008 - 1
WHITE, Robert Ashley 06 March 2008 - 1
WHITE, Susan Jill 06 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
CH01 - Change of particulars for director 06 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 14 March 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 24 March 2016
CH03 - Change of particulars for secretary 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 March 2014
AAMD - Amended Accounts 28 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AA - Annual Accounts 11 December 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
RESOLUTIONS - N/A 17 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 February 2010 Outstanding

N/A

Legal charge 23 February 2010 Outstanding

N/A

Debenture 18 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.