About

Registered Number: 01257661
Date of Incorporation: 10/05/1976 (48 years ago)
Company Status: Active
Registered Address: Solmar House, 2 Cross Street, Salford, M3 7AX

 

S. Perviz & Co. Ltd was established in 1976, it's status at Companies House is "Active". The companies directors are listed as Gadian, Soraya, Perviz, Margarita Joanna, Perviz, Saleem at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADIAN, Soraya N/A 02 February 2011 1
PERVIZ, Margarita Joanna N/A 01 January 1996 1
PERVIZ, Saleem N/A 01 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 December 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 21 November 2011
TM02 - Termination of appointment of secretary 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 01 March 2010
DS02 - Withdrawal of striking off application by a company 25 February 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2010
DS01 - Striking off application by a company 01 February 2010
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
353 - Register of members 23 February 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 30 December 2003
363s - Annual Return 30 December 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 19 September 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 12 November 2001
225 - Change of Accounting Reference Date 16 February 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 14 November 2000
225 - Change of Accounting Reference Date 19 July 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 18 November 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 31 December 1997
395 - Particulars of a mortgage or charge 13 January 1997
363s - Annual Return 03 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 18 September 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 02 December 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 26 November 1992
AA - Annual Accounts 05 October 1992
288 - N/A 12 June 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 15 October 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 13 January 1991
363 - Annual Return 06 December 1989
AA - Annual Accounts 24 November 1989
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2003 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Debenture 07 October 2003 Outstanding

N/A

Legal mortgage 30 December 1996 Outstanding

N/A

Fixed and floating charge 16 September 1983 Outstanding

N/A

Legal mortgage 26 March 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.