About

Registered Number: 02727140
Date of Incorporation: 30/06/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: Meriden Hall, Main Road, Meriden, Warwickshire, CV7 7PT

 

Established in 1992, Pertemps Network Catering Ltd has its registered office in Warwickshire. There are 3 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAITHWAITE, Daniel Dennis Leroy 22 January 2019 - 1
SANDLAND, Helen 22 January 2019 - 1
MARSH, Gail Angeline 30 July 1992 23 March 2011 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 04 February 2020
MR01 - N/A 20 January 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 08 July 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 06 July 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 14 July 2017
SH08 - Notice of name or other designation of class of shares 09 December 2016
RESOLUTIONS - N/A 08 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 December 2016
AA - Annual Accounts 11 October 2016
CS01 - N/A 14 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 15 July 2015
CERTNM - Change of name certificate 27 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AA01 - Change of accounting reference date 18 June 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 09 June 2011
RESOLUTIONS - N/A 25 May 2011
RESOLUTIONS - N/A 25 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
SH08 - Notice of name or other designation of class of shares 25 May 2011
MISC - Miscellaneous document 21 April 2011
AA03 - Notice of resolution removing auditors 06 April 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
CH01 - Change of particulars for director 05 November 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 03 June 2010
AUD - Auditor's letter of resignation 05 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 10 October 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
225 - Change of Accounting Reference Date 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
363a - Annual Return 31 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 31 August 2007
353 - Register of members 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
CERTNM - Change of name certificate 10 July 2007
RESOLUTIONS - N/A 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 12 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 02 May 2002
395 - Particulars of a mortgage or charge 19 January 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 01 August 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 14 June 1994
363b - Annual Return 23 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
287 - Change in situation or address of Registered Office 20 July 1992
288 - N/A 20 July 1992
NEWINC - New incorporation documents 30 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

All assets debenture 26 November 2010 Outstanding

N/A

Debenture 06 June 2007 Outstanding

N/A

Debenture 11 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.