About

Registered Number: 03019472
Date of Incorporation: 08/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit B1 Faraday House, Faraday Road, Crawley, West Sussex, RH10 9TF

 

Based in Crawley in West Sussex, Product Perceptions Ltd was setup in 1995, it's status is listed as "Active". The current directors of the company are Taylor, Yvonne Margaret, Bell, Audrey Rita Anne, Lifton, Mark Andrew, Lunn, Gillian Ruth, Greenhoff, Carey, Tarran, Jackie (Jacqueline) Dawn. We do not know the number of employees at Product Perceptions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Audrey Rita Anne 01 March 2015 - 1
LIFTON, Mark Andrew 01 September 2014 - 1
LUNN, Gillian Ruth 01 September 2014 - 1
TARRAN, Jackie (Jacqueline) Dawn 01 November 2002 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Yvonne Margaret 01 July 2014 - 1
GREENHOFF, Carey 08 February 1995 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
MR01 - N/A 30 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 10 October 2019
CH01 - Change of particulars for director 22 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 30 November 2015
MR04 - N/A 03 July 2015
AP01 - Appointment of director 15 May 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 10 March 2015
AA - Annual Accounts 24 November 2014
AP03 - Appointment of secretary 21 October 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 22 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 13 August 2013
RP04 - N/A 03 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 21 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 29 August 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 21 March 1996
288 - N/A 15 March 1995
288 - N/A 28 February 1995
288 - N/A 28 February 1995
287 - Change in situation or address of Registered Office 28 February 1995
NEWINC - New incorporation documents 08 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

Legal mortgage 12 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.