PERRIN FREIGHT SERVICES LIMITED

Hemisphere House Hemisphere House, Ipswich, IP1 5PB, Suffolk, England
StatusACTIVE
Company No.05120019
CategoryPrivate Limited Company
Incorporated05 May 2004
Age20 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

PERRIN FREIGHT SERVICES LIMITED is an active private limited company with number 05120019. It was incorporated 20 years, 2 months, 7 days ago, on 05 May 2004. The company address is Hemisphere House Hemisphere House, Ipswich, IP1 5PB, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: Hemisphere House 53-65 White House Road Ipswich Suffolk IP1 5PB England

New address: Hemisphere House 53-65 White House Road Ipswich Suffolk IP1 5PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: Hemisphere House 53-56 White House Road Ipswich Suffolk IP1 5PB England

New address: Hemisphere House 53-65 White House Road Ipswich Suffolk IP1 5PB

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

Old address: Hemisphere House, 847 the Crescent, Colchester Business Park, Colchester Essex CO4 9YQ

New address: Hemisphere House 53-56 White House Road Ipswich Suffolk IP1 5PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Move registers to sail company with new address

Date: 08 May 2015

Category: Address

Type: AD03

New address: 82C East Hill Colchester Essex CO1 2QW

Documents

View document PDF

Change sail address company with new address

Date: 08 May 2015

Category: Address

Type: AD02

New address: 82C East Hill Colchester Essex CO1 2QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 08 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-05

Officer name: Daniel Salt

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-05

Officer name: Mr Andrew Colin Perrin

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 03/10/07 from: suite 1 6 challenge way hythe hill colchester essex CO1 2LY

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 06/10/06 from: hallbrook house church corner hall road great bromley colchester essex CO7 7TY

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY DAYKIN ASSOCIATES LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:07391825
Status:ACTIVE
Category:Private Limited Company

BACON (SPECIALIST SERVICES) LTD

40-42 HIGH STREET,MALDON,CM9 5PN

Number:08542396
Status:LIQUIDATION
Category:Private Limited Company

BLIND SPOT GEAR LIMITED

GARSCADDEN HOUSE,GLASGOW,G15 8TG

Number:SC463865
Status:ACTIVE
Category:Private Limited Company

FREDDISSIMO LTD

FLAT 3 HAWTHORN COURT,SUTTON,SM1 2TY

Number:10785232
Status:ACTIVE
Category:Private Limited Company

G. A. DEMOLITION LTD

4 SOUTH WALK,WEST WICKHAM,BR4 9JA

Number:09909092
Status:ACTIVE
Category:Private Limited Company

HOLBORNS LIMITED

39 HOOLEY LANE,SURREY,RH1 6DQ

Number:04882164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source