Active
Company Information for PERPETUAL WATCH SERVICES LIMITED
STRATUM HOUSE, CHESTER STREET, STOCKPORT, CHESHIRE, SK3 0AS,
|
Company Registration Number
06569574
Private Limited Company
Active |
Company Name | |
---|---|
PERPETUAL WATCH SERVICES LIMITED | |
Legal Registered Office | |
STRATUM HOUSE CHESTER STREET STOCKPORT CHESHIRE SK3 0AS Other companies in SK1 | |
Company Number | 06569574 | |
---|---|---|
Company ID Number | 06569574 | |
Date formed | 2008-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB934973190 |
Last Datalog update: | 2024-06-05 14:50:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON PAUL HOME |
||
CIARAN POWER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUXURY TIME SERVICES LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
GEMTIME SERVICES (UK) LTD. | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2017-12-12 | |
JEWEL TIME LIMITED | Director | 2003-06-04 | CURRENT | 2003-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
PSC04 | Change of details for Mr Ciaran Edward Power as a person with significant control on 2022-11-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH LOUISE POWER | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL HOME | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN POWER / 18/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PAUL HOME / 18/04/2016 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM 41a Great Underbank Stockport Cheshire SK1 1NE | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065695740001 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/11 FROM 13 Great Underbank Stockport Cheshire SK1 1LF | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN POWER / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOME / 17/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
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 PERPETUAL WATCH SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (95250 - Repair of watches, clocks and jewellery) as PERPETUAL WATCH SERVICES LIMITED are:
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. |