About

Registered Number: 03705865
Date of Incorporation: 02/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 11 Willow Trees Drive, Blackburn, BB1 8LB,

 

T Perry Comprehensive Cleaning Services Ltd was registered on 02 February 1999 and are based in Blackburn, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Trevor Andrew 16 November 2004 - 1
PERRY, Trevor 09 February 1999 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
EASTON, Sarah 09 February 1999 14 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 14 February 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 06 March 2000
225 - Change of Accounting Reference Date 17 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.