General information

Name:

Perrin Interiors Limited

Office Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham CO9 3LZ Halstead

Number: 07220519

Incorporation date: 2010-04-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Perrin Interiors Ltd can be gotten hold of in Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham in Halstead. Its area code is CO9 3LZ. Perrin Interiors has been active on the market for 14 years. Its Companies House Registration Number is 07220519. The firm's declared SIC number is 74100 - specialised design activities. The company's most recent financial reports cover the period up to Saturday 30th April 2022 and the latest confirmation statement was filed on Friday 19th May 2023.

Barry P. is the firm's individual director, who was formally appointed in 2011 in May. The following firm had been controlled by Peter P. up until thirteen years ago. At least one secretary in this firm is a limited company, specifically Forbes Administration Services Limited.

Barry P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Barry P.

Role: Director

Appointed: 23 May 2011

Latest update: 19 January 2024

Role: Corporate Secretary

Appointed: 12 April 2010

Address: High Street, Dunmow, Essex, CM6 1AH, England

Latest update: 19 January 2024

People with significant control

Barry P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 September 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 September 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 20 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates May 19, 2023 (CS01)
filed on: 7th, June 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Suite 5, Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2014

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2015

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Similar companies nearby

Closest companies