About

Registered Number: 04128164
Date of Incorporation: 20/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Meriden Hall, Main Road, Meriden, Warwickshire, CV7 7PT

 

Having been setup in 2000, Pertemps People Ltd has its registered office in Meriden in Warwickshire. Currently we aren't aware of the number of employees at the Pertemps People Ltd. The current directors of the organisation are listed as Ling, Vivienne Jane, Sheffield, Justine Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LING, Vivienne Jane 09 February 2001 31 December 2006 1
SHEFFIELD, Justine Elizabeth 02 April 2001 31 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 20 January 2014
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AA - Annual Accounts 04 August 2011
AP01 - Appointment of director 06 April 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 April 2006
363a - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
395 - Particulars of a mortgage or charge 25 March 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 26 February 2002
RESOLUTIONS - N/A 29 July 2001
RESOLUTIONS - N/A 29 July 2001
CERTNM - Change of name certificate 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
395 - Particulars of a mortgage or charge 10 May 2001
MEM/ARTS - N/A 03 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
287 - Change in situation or address of Registered Office 30 April 2001
CERTNM - Change of name certificate 26 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2004 Fully Satisfied

N/A

Debenture 08 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.