About

Registered Number: 03868135
Date of Incorporation: 29/10/1999 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Perren Builders Ltd was established in 1999. We don't know the number of employees at this organisation. The companies directors are Fiffee, Valerie Ann, Fiffee, Rendell, Corner, Peter Manton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIFFEE, Rendell 29 October 1999 - 1
CORNER, Peter Manton 29 October 1999 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
FIFFEE, Valerie Ann 29 October 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 October 2019
RESOLUTIONS - N/A 21 October 2019
LIQ01 - N/A 21 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2019
MR04 - N/A 15 August 2019
MR04 - N/A 15 August 2019
MR04 - N/A 10 August 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 27 October 2018
AAMD - Amended Accounts 14 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 23 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 October 2014
AAMD - Amended Accounts 04 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 October 2013
AAMD - Amended Accounts 16 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 12 October 2012
AAMD - Amended Accounts 04 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 25 January 2010
MG01 - Particulars of a mortgage or charge 17 November 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 23 October 2008
225 - Change of Accounting Reference Date 21 August 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 08 August 2001
395 - Particulars of a mortgage or charge 23 May 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
363s - Annual Return 09 February 2001
NEWINC - New incorporation documents 29 October 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 November 2009 Fully Satisfied

N/A

Debenture 06 October 2009 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 16 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.