About

Registered Number: 02437901
Date of Incorporation: 31/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 57b Frant Road, Tunbridge Wells, Kent, TN2 5LE

 

Perro Ltd was registered on 31 October 1989, it has a status of "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Timothy Francis Wynne 11 August 2017 - 1
BUTCHER, Carole Diane 11 August 2017 - 1
HARVEY, Jonathan Philip 11 January 2018 - 1
HEATHCOTE, Thomas Richard 11 August 2009 - 1
LUQMANI, Nabeel Ahmed, Dr 30 September 2008 - 1
GEAR, Lorraine Emma Goda 07 July 2004 19 May 2011 1
GEAR, Peter Laurence N/A 28 January 2004 1
KILEY, Richard James N/A 04 September 2003 1
MCLEAN, Kathleen Marjorie N/A 25 March 1998 1
MURDOCH, Duncan Robert N/A 30 November 1996 1
POWELL, Norman Thomas 14 December 1996 04 April 2001 1
RASSMUSSEN, Ben 19 May 2011 11 August 2017 1
RHODES, Lorrain Sheena Fraser 28 September 2007 11 January 2018 1
SIMS, Robert David 12 July 2001 19 December 2007 1
TURNER, Muriel Constance 25 March 1998 27 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HEATHCOTE, Thomas Richard 19 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 12 October 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 06 October 2017
CS01 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 12 October 2011
AP03 - Appointment of secretary 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AD01 - Change of registered office address 13 November 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 27 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 28 November 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 07 February 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
AA - Annual Accounts 12 February 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 10 February 1993
363a - Annual Return 27 November 1992
AA - Annual Accounts 07 February 1992
363a - Annual Return 03 December 1991
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
RESOLUTIONS - N/A 25 November 1991
353 - Register of members 25 November 1991
288 - N/A 25 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1990
RESOLUTIONS - N/A 31 January 1990
RESOLUTIONS - N/A 31 January 1990
287 - Change in situation or address of Registered Office 31 January 1990
288 - N/A 31 January 1990
NEWINC - New incorporation documents 31 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.