Perrie St Autocentre Dundee Limited

General information

Name:

Perrie St Autocentre Dundee Ltd

Office Address:

42 Perrie Street Lochee DD2 2RD Dundee

Number: SC443085

Incorporation date: 2013-02-19

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the date that marks the launching of Perrie St Autocentre Dundee Limited, a company registered at 42 Perrie Street, Lochee, Dundee. This means it's been eleven years Perrie St Autocentre Dundee has been in the United Kingdom, as the company was registered on 2013/02/19. The Companies House Reg No. is SC443085 and the zip code is DD2 2RD. The enterprise's principal business activity number is 71200 meaning Technical testing and analysis. The company's most recent financial reports describe the period up to February 28, 2022 and the most recent confirmation statement was submitted on February 12, 2023.

There seems to be a number of two directors managing this particular limited company at present, specifically Pete N. and Peter N. who have been performing the directors tasks since 2013/02/19. What is more, the director's efforts are often backed by a secretary - Pamela M., who was selected by this specific limited company in 2013.

Financial data based on annual reports

Company staff

Pamela M.

Role: Secretary

Appointed: 19 February 2013

Latest update: 17 January 2024

Pete N.

Role: Director

Appointed: 19 February 2013

Latest update: 17 January 2024

Peter N.

Role: Director

Appointed: 19 February 2013

Latest update: 17 January 2024

People with significant control

Pete N. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Pete N.
Notified on 1 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 1 November 2014
Start Date For Period Covered By Report 2013-02-19
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 1 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 4 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 2024/02/12 (CS01)
filed on: 15th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
11
Company Age

Similar companies nearby

Closest companies