About

Registered Number: 02205514
Date of Incorporation: 14/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: The Courtyard, Wixford Park, Georges Elm Lane, Wixford Alcester, Warwickshire, B50 4JS

 

Founded in 1987, Perrywell Computer Systems Ltd have registered office in Wixford Alcester, Warwickshire. We do not know the number of employees at Perrywell Computer Systems Ltd. Hill, Michael John, Hill, Alexander James, Hill, Angela, Hill, Kerry Dorne, Hill, Michael John, Boswell, Amanda Jane, Perry, Nicholas John are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Alexander James 21 March 2012 - 1
BOSWELL, Amanda Jane N/A 05 January 1993 1
PERRY, Nicholas John N/A 30 July 2004 1
Secretary Name Appointed Resigned Total Appointments
HILL, Michael John 21 March 2012 - 1
HILL, Angela N/A 16 March 1995 1
HILL, Kerry Dorne 14 July 2004 21 March 2012 1
HILL, Michael John 17 March 1995 14 July 2004 1

Filing History

Document Type Date
CS01 - N/A 29 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 23 July 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 17 July 2012
AP01 - Appointment of director 23 March 2012
AP03 - Appointment of secretary 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 18 July 2011
SH03 - Return of purchase of own shares 07 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 23 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 30 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 August 2007
353 - Register of members 30 August 2007
RESOLUTIONS - N/A 02 May 2007
RESOLUTIONS - N/A 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 29 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2006
353 - Register of members 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
AA - Annual Accounts 09 November 2001
363s - Annual Return 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
287 - Change in situation or address of Registered Office 02 May 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 16 September 1998
RESOLUTIONS - N/A 28 January 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 11 September 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 19 September 1995
169 - Return by a company purchasing its own shares 18 July 1995
RESOLUTIONS - N/A 10 July 1995
288 - N/A 22 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 October 1994
288 - N/A 12 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 26 August 1994
287 - Change in situation or address of Registered Office 08 July 1994
AA - Annual Accounts 21 March 1994
RESOLUTIONS - N/A 29 September 1993
169 - Return by a company purchasing its own shares 29 September 1993
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
363s - Annual Return 09 September 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
123 - Notice of increase in nominal capital 11 May 1993
AA - Annual Accounts 15 March 1993
288 - N/A 18 January 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
363 - Annual Return 30 November 1989
AA - Annual Accounts 28 November 1989
RESOLUTIONS - N/A 08 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 1989
123 - Notice of increase in nominal capital 08 February 1989
PUC 2 - N/A 21 July 1988
395 - Particulars of a mortgage or charge 14 July 1988
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 1988
288 - N/A 13 June 1988
325 - Location of register of directors' interests in shares etc 13 June 1988
353 - Register of members 13 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1988
RESOLUTIONS - N/A 04 February 1988
287 - Change in situation or address of Registered Office 04 February 1988
288 - N/A 04 February 1988
CERTNM - Change of name certificate 03 February 1988
NEWINC - New incorporation documents 14 December 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.