About

Registered Number: 04951781
Date of Incorporation: 03/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 10 Roman Way, Coleshill, Birmingham, West Midlands, B46 1HG

 

Having been setup in 2003, The Perk-company Ltd have registered office in Birmingham in West Midlands, it's status is listed as "Active". There are 2 directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Max Anthony 03 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAILLIE, Julia Elizabeth 03 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 16 November 2019
RESOLUTIONS - N/A 30 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 17 November 2018
PSC04 - N/A 27 August 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 20 November 2017
RESOLUTIONS - N/A 20 July 2017
CONNOT - N/A 20 July 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 28 April 2017
MR01 - N/A 24 April 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 11 May 2009
287 - Change in situation or address of Registered Office 27 March 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 07 January 2005
225 - Change of Accounting Reference Date 15 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.