Perham Cox Limited

General information

Name:

Perham Cox Ltd

Office Address:

22 Sparken Close S80 1BN Worksop

Number: 00807522

Incorporation date: 1964-06-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Perham Cox Limited was set up as Private Limited Company, that is registered in 22 Sparken Close in Worksop. The headquarters' zip code S80 1BN. The firm has been registered on June 2, 1964. The company's Companies House Reg No. is 00807522. This enterprise's registered with SIC code 68209 : Other letting and operating of own or leased real estate. The company's most recent annual accounts describe the period up to 30th April 2023 and the most recent confirmation statement was filed on 26th June 2023.

We have a group of two directors leading this particular business at the current moment, namely Martin H. and Vincent H. who have been doing the directors obligations for 10 years. What is more, the managing director's tasks are regularly helped with by a secretary - Vincent H., who was appointed by this specific business on April 30, 2011.

Vincent H. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Martin H.

Role: Director

Appointed: 12 September 2014

Latest update: 15 April 2024

Vincent H.

Role: Secretary

Appointed: 30 April 2011

Latest update: 15 April 2024

Vincent H.

Role: Director

Appointed: 26 June 1991

Latest update: 15 April 2024

People with significant control

Vincent H.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 26 May 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 26 May 2013
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 14 July 2014
Annual Accounts 02 June 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 02 June 2015
Annual Accounts 01 July 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
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
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2017 (AA)
filed on: 26th, June 2017
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
59
Company Age

Similar companies nearby

Closest companies