Company NamePerlite Management Services Ltd
Company StatusDissolved
Company Number06936273
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address115 Attingham Drive
Sovereign Heights
Dudley
West Midlands
DY1 3HY
Director NameMr Peter Sampson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Acacia Gardens
Crook
County Durham
DL15 9NA

Contact

Websiteperlitems.co.uk
Telephone01384 257726
Telephone regionDudley

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Paul Brown
50.00%
Ordinary
50 at £1Peter Sampson
50.00%
Ordinary

Financials

Year2014
Net Worth£28,990
Current Liabilities£23,412

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

17 April 2014Delivered on: 22 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
14 February 2015Micro company accounts made up to 30 June 2014 (1 page)
14 February 2015Micro company accounts made up to 30 June 2014 (1 page)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
8 July 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 8 July 2014 (1 page)
22 April 2014Registration of charge 069362730001 (5 pages)
22 April 2014Registration of charge 069362730001 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from Office 41 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Office 41 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 23 May 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
21 January 2011Registered office address changed from Office 31 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Office 31 Innovation House South Church Enterprise Park Bishop Auckland Co Durham DL14 6XB on 21 January 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 August 2010Director's details changed for Paul Brown on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Paul Brown on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Paul Brown on 1 January 2010 (2 pages)
12 August 2010Registered office address changed from Wychbury Chambers 78 Worcester Road Stourbridge West Midlands DY9 0NJ on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from Wychbury Chambers 78 Worcester Road Stourbridge West Midlands DY9 0NJ on 12 August 2010 (2 pages)
17 June 2009Incorporation (12 pages)
17 June 2009Incorporation (12 pages)