Perco (north East) Limited

General information

Name:

Perco (north East) Ltd

Office Address:

16 High Street Norton TS20 1DN Stockton-on-tees

Number: 03125780

Incorporation date: 1995-11-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Stockton-on-tees under the ID 03125780. This firm was registered in 1995. The office of this company is situated at 16 High Street Norton. The area code is TS20 1DN. This enterprise's registered with SIC code 56290 which stands for Other food services. The most recent accounts describe the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2023-09-05.

There is a group of three directors controlling the following limited company at present, including Daniel B., Matthew B. and Bahman B. who have been carrying out the directors obligations since April 2020.

Executives who have control over the firm are as follows: Bahman B. has substantial control or influence over the company. Perco Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Stockton On Tees at High Street, Norton, TS20 1DN, Teesside and was registered as a PSC under the reg no 11429517.

Financial data based on annual reports

Company staff

Daniel B.

Role: Director

Appointed: 20 April 2020

Latest update: 25 February 2024

Matthew B.

Role: Director

Appointed: 20 April 2020

Latest update: 25 February 2024

Bahman B.

Role: Director

Appointed: 14 November 1995

Latest update: 25 February 2024

People with significant control

Bahman B.
Notified on 5 September 2016
Nature of control:
substantial control or influence
Perco Holdings Limited
Address: 16 High Street, Norton, Stockton On Tees, Teesside, TS20 1DN, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11429517
Notified on 7 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ali F.
Notified on 5 September 2016
Ceased on 7 September 2018
Nature of control:
1/2 or less of shares
Abbas S.
Notified on 5 September 2016
Ceased on 7 September 2018
Nature of control:
substantial control or influence
Mehdi L.
Notified on 5 September 2016
Ceased on 7 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/06/30 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
28
Company Age

Similar companies nearby

Closest companies