General information

Name:

Per-medic Ltd

Office Address:

Suite 44, Catalyst House 720 Centennial Court, Centennial Park Elstree WD6 3SY Borehamwood

Number: 01333202

Incorporation date: 1977-10-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Per-medic Limited. It was founded 47 years ago and was registered under 01333202 as the registration number. The office of the firm is based in Borehamwood. You may visit it at Suite 44, Catalyst House 720 Centennial Court, Centennial Park, Elstree. This business's classified under the NACE and SIC code 43330 which stands for Floor and wall covering. 2022-03-31 is the last time company accounts were reported.

There is a team of three directors supervising this specific limited company now, specifically Mayurkumar S., Amratlal S. and Hasmukh S. who have been executing the directors duties since December 31, 1990. In order to find professional help with legal documentation, the limited company has been utilizing the skillset of Hasmukh S. as a secretary.

Executives who have control over this firm are as follows: Amratlal S. has substantial control or influence over the company. Hasmukh S. has substantial control or influence over the company. Mayurkumar S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Hasmukh S.

Role: Secretary

Latest update: 16 February 2024

Mayurkumar S.

Role: Director

Appointed: 31 December 1990

Latest update: 16 February 2024

Amratlal S.

Role: Director

Appointed: 31 December 1990

Latest update: 16 February 2024

Hasmukh S.

Role: Director

Appointed: 31 December 1990

Latest update: 16 February 2024

People with significant control

Amratlal S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Hasmukh S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mayurkumar S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts reported for the period up to 2023/03/31 (AA)
filed on: 10th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

84b Horton Grange Road

Post code:

BD7 3AQ

City / Town:

Bradford

HQ address,
2014

Address:

84b Horton Grange Road

Post code:

BD7 3AQ

City / Town:

Bradford

HQ address,
2015

Address:

N4, 1st Floor Jubilee House Merrion Avenue

Post code:

HA7 4RY

City / Town:

Stanmore

HQ address,
2016

Address:

N4, 1st Floor Jubilee House Merrion Avenue

Post code:

HA7 4RY

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
  • 46460 : Wholesale of pharmaceutical goods
46
Company Age

Similar companies nearby

Closest companies