Perception Management Limited

General information

Name:

Perception Management Ltd

Office Address:

24 Colleys Lane Willaston CW5 6NS Nantwich

Number: 04596781

Incorporation date: 2002-11-21

Dissolution date: 2023-02-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Perception Management was registered on 2002-11-21 as a private limited company. The enterprise head office was based in Nantwich on 24 Colleys Lane, Willaston. This place post code is CW5 6NS. The reg. no. for Perception Management Limited was 04596781. Perception Management Limited had been active for twenty one years up until 2023-02-14.

Our information that details this firm's MDs shows us that the last three directors were: Ann D., Jon D. and Robert D. who were appointed to their positions on 2006-09-01, 2004-12-01 and 2002-11-21.

Robert D. was the individual with significant control over this firm and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ann D.

Role: Director

Appointed: 01 September 2006

Latest update: 16 September 2023

Jon D.

Role: Director

Appointed: 01 December 2004

Latest update: 16 September 2023

Robert D.

Role: Director

Appointed: 21 November 2002

Latest update: 16 September 2023

Robert D.

Role: Secretary

Appointed: 21 November 2002

Latest update: 16 September 2023

People with significant control

Robert D.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 07 October 2022
Confirmation statement last made up date 23 September 2021
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 13 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021 (AA)
filed on: 23rd, February 2022
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

John Greenall & Co Limited

Address:

20 Crewe Road

Post code:

CW11 4NE

City / Town:

Sandbach

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age

Closest companies