About

Registered Number: 04446170
Date of Incorporation: 23/05/2002 (22 years ago)
Company Status: Active
Registered Address: 17 Main Street, Main Street Woodnewton, Peterborough, PE8 5EB

 

Perronet Ltd was founded on 23 May 2002 and are based in Peterborough, it's status at Companies House is "Active". The current directors of the business are Forrest, Charles Allan, Forrest, Amanda Mary Newstead.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORREST, Charles Allan 17 June 2002 - 1
FORREST, Amanda Mary Newstead 17 June 2002 08 September 2019 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 05 December 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 13 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 June 2013
CH01 - Change of particulars for director 09 June 2013
CH01 - Change of particulars for director 09 June 2013
AD01 - Change of registered office address 09 June 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 18 April 2012
AA01 - Change of accounting reference date 24 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 25 January 2005
287 - Change in situation or address of Registered Office 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
363a - Annual Return 28 May 2004
AA - Annual Accounts 17 December 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
363s - Annual Return 10 June 2003
395 - Particulars of a mortgage or charge 15 October 2002
395 - Particulars of a mortgage or charge 31 August 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
287 - Change in situation or address of Registered Office 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
CERTNM - Change of name certificate 10 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 October 2002 Outstanding

N/A

Debenture deed 26 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.