M.e. Perrins (commercial Vehicle Painters) Limited

General information

Name:

M.e. Perrins (commercial Vehicle Painters) Ltd

Office Address:

Unit 6 Bloomsbury Street WV2 4BS Wolverhampton

Number: 01421980

Incorporation date: 1979-05-22

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01421980 45 years ago, M.e. Perrins (commercial Vehicle Painters) Limited is categorised as a Private Limited Company. The present mailing address is Unit 6, Bloomsbury Street Wolverhampton. This company's SIC and NACE codes are 29100 and their NACE code stands for Manufacture of motor vehicles. 2022/05/31 is the last time when the company accounts were filed.

Considering the company's constant development, it became unavoidable to choose further company leaders: Nicholas P. and Michael P. who have been working together since July 2019 for the benefit of this business. Moreover, the managing director's efforts are regularly backed by a secretary - Michael P..

Michael P. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Michael P.

Role: Secretary

Latest update: 13 April 2024

Nicholas P.

Role: Director

Appointed: 25 July 2019

Latest update: 13 April 2024

Michael P.

Role: Director

Appointed: 21 August 1991

Latest update: 13 April 2024

People with significant control

Michael P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 14 July 2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 18 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption small company accounts data made up to 31st May 2016 (AA)
filed on: 23rd, February 2017
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Wright & Co Partnership Limited

Address:

5 Walsall Street

Post code:

WS10 9BZ

City / Town:

Wednesbury

Search other companies

Services (by SIC Code)

  • 29100 : Manufacture of motor vehicles
44
Company Age

Similar companies nearby

Closest companies