-
PERCIVAL COACHWORKS LIMITED - 8, Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, United Kingdom
Company Information
- Company registration number
- 06001467
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8
- Blue Barns Business Park Old Ipswich Road
- Ardleigh
- Colchester
- Essex
- CO7 7FX 8, Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, Essex, CO7 7FX UK
Management
- Managing Directors
- STEVEN PERCIVAL
- Company secretaries
- TAYLOR AND DAVIS LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-17
- Age Of Company 2006-11-17 17 years
- SIC/NACE
- 29320 - Manufacture of other parts and accessories for motor vehicles
Ownership
- Beneficial Owners
- Mr Steven Percival
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Last Return Made Up To:
- 2012-11-17
-
PERCIVAL COACHWORKS LIMITED Company Description
- PERCIVAL COACHWORKS LIMITED is a ltd registered in United Kingdom with the Company reg no 06001467. Its current trading status is "live". It was registered 2006-11-17. It has declared SIC or NACE codes as "29320 - Manufacture of other parts and accessories for motor vehicles". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-11-30. The latest annual return was filed up to 2012-11-17.It can be contacted at 8 .
Get PERCIVAL COACHWORKS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Percival Coachworks Limited - 8, Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, United Kingdom
- 2006-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PERCIVAL COACHWORKS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
PSC'S CHANGE OF PARTICULARS / MR STEVEN PERCIVAL / 05/01/2018 (2018-02-06) - PSC04
-
30/11/17 TOTAL EXEMPTION FULL (2018-03-16) - AA
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES (2017-11-17) - CS01
-
30/11/16 TOTAL EXEMPTION SMALL (2017-05-20) - AA
keyboard_arrow_right 2016
-
30/11/15 TOTAL EXEMPTION SMALL (2016-04-01) - AA
-
CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES (2016-11-18) - CS01
keyboard_arrow_right 2015
-
17/11/15 FULL LIST (2015-11-25) - AR01
-
30/11/14 TOTAL EXEMPTION SMALL (2015-03-06) - AA
keyboard_arrow_right 2014
-
17/11/14 FULL LIST (2014-11-19) - AR01
-
30/11/13 TOTAL EXEMPTION SMALL (2014-02-26) - AA
keyboard_arrow_right 2013
-
17/11/13 FULL LIST (2013-11-19) - AR01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR AND DAVIS LTD / 01/11/2013 (2013-11-19) - CH04
-
30/11/12 TOTAL EXEMPTION SMALL (2013-04-15) - AA
-
REGISTERED OFFICE CHANGED ON 19/02/2013 FROM (2013-02-19) - AD01
keyboard_arrow_right 2012
-
17/11/12 FULL LIST (2012-11-21) - AR01
-
30/11/11 TOTAL EXEMPTION SMALL (2012-07-06) - AA
keyboard_arrow_right 2011
-
17/11/11 FULL LIST (2011-11-22) - AR01
-
30/11/10 TOTAL EXEMPTION SMALL (2011-03-04) - AA
keyboard_arrow_right 2010
-
17/11/10 FULL LIST (2010-11-18) - AR01
-
30/11/09 TOTAL EXEMPTION SMALL (2010-03-31) - AA
-
CORPORATE SECRETARY APPOINTED TAYLOR AND DAVIS LTD (2010-03-19) - AP04
-
APPOINTMENT TERMINATED, SECRETARY ANGLIA BUSINESS SERVICES LIMITED (2010-03-19) - TM02
keyboard_arrow_right 2009
-
17/11/09 FULL LIST (2009-11-18) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PERCIVAL / 17/11/2009 (2009-11-18) - CH01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLIA BUSINESS SERVICES LIMITED / 17/11/2009 (2009-11-18) - CH04
-
30/11/08 TOTAL EXEMPTION SMALL (2009-03-11) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS (2008-12-03) - 363a
-
30/11/07 TOTAL EXEMPTION SMALL (2008-02-26) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS (2007-11-19) - 363a
keyboard_arrow_right 2006
-
INCORPORATION DOCUMENTS (2006-11-17) - NEWINC