Company Information for PERPOL LIMITED
WHITEGATES, CORNBANK,, NETHERTON, HUDDERSFIELD, WEST YORKSHIRE, HD4 7DR,
|
Company Registration Number
01278425
Private Limited Company
Active |
Company Name | |
---|---|
PERPOL LIMITED | |
Legal Registered Office | |
WHITEGATES, CORNBANK, NETHERTON HUDDERSFIELD WEST YORKSHIRE HD4 7DR Other companies in HD4 | |
Company Number | 01278425 | |
---|---|---|
Company ID Number | 01278425 | |
Date formed | 1976-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB184856322 |
Last Datalog update: | 2024-04-07 03:40:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PERPOL GROUP, INC. | 4921 SW 165TH AVE MIRAMAR FL 33027 | Inactive | Company formed on the 2007-11-08 | |
PERPOL LLC | 335 east 10th street New York NEW YORK NY 10009 | Active | Company formed on the 2022-09-12 | |
PERPOL USA, CORP | 7901 4TH STREET N, ST.PETERSBURG FL 33702 | Inactive | Company formed on the 2013-11-22 | |
PERPOLA, LLC. | 5100 SW 96TH AVENUE MIAMI FL 33165 | Active | Company formed on the 2018-01-09 | |
PERPOLEX LTD. | 36 COPLEY AVENUE STALYBRIDGE SK15 2PR | Active - Proposal to Strike off | Company formed on the 2018-11-22 | |
Perpolis Ltd. | 210 - 128 West Hastings St. Vancouver British Columbia V6B 1G8 | Active | Company formed on the 2023-02-24 | |
PERPOLIS PTY LTD | NSW 2075 | Active | Company formed on the 2012-06-12 | |
PERPOLY HOLDINGS, LLC | 64 N PECOS RD STE 100 HENDERSON NV 89014 | Permanently Revoked | Company formed on the 2007-02-22 |
Officer | Role | Date Appointed |
---|---|---|
JOHN THOMAS NORTH ADDY |
||
TOMASZ SLIWINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS ANDREW MARSH |
Company Secretary | ||
NICHOLAS ANDREW MARSH |
Director | ||
NICHOLAS ANDREW MARSH |
Director | ||
JOHN THOMAS NORTH ADDY |
Company Secretary | ||
NICHOLAS ANDREW MARSH |
Company Secretary | ||
ANTHONY MICHAEL NICHOLAS PORTER |
Company Secretary | ||
ANTHONY MICHAEL NICHOLAS PORTER |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tomek Sliwinski on 2016-01-26 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Nicholas Andrew Marsh on 2015-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW MARSH | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-10-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/03/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 10/10/2011 TO 31/10/2011 | |
AR01 | 10/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANDREW MARSH | |
AA | 10/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSH | |
AR01 | 10/03/11 FULL LIST | |
AA | 10/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOMEK SLIWINSKI / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MARSH / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS NORTH ADDY / 10/03/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 10/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TOMEK SLIWINSKI / 11/03/2008 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/07 | |
AA | 10/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | 10/10/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/05 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/03 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/01 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/00 | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/99 | |
363s | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/97 | |
363a | RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 12/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/95 | |
363s | RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/10/94 |
Proposal to Strike Off | 2013-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.93 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 20590 - Manufacture of other chemical products n.e.c.
Creditors Due After One Year | 2011-11-01 | £ 67,574 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 547,125 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERPOL LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 300 |
Current Assets | 2011-11-01 | £ 452,386 |
Debtors | 2011-11-01 | £ 408,799 |
Fixed Assets | 2011-11-01 | £ 67,408 |
Secured Debts | 2011-11-01 | £ 74,867 |
Shareholder Funds | 2011-11-01 | £ 94,905 |
Stocks Inventory | 2011-11-01 | £ 43,287 |
Tangible Fixed Assets | 2011-11-01 | £ 67,308 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as PERPOL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PERPOL LIMITED | Event Date | 2013-10-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |