Meriden
Coventry
West Midlands
CV7 7PT
Director Name | Mr Stephen William West |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Secretary Name | Nigel John Dudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 03 May 2022) |
Role | Company Director |
Correspondence Address | Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Director Name | Mr Paul Cliff |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Walter Gardner Speirs |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN Scotland |
Director Name | Mr Paul Ronald Hanke |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Hall Main Road Meriden Coventry West Midlands CV7 7PT |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | pertemps-scotland.com |
---|
Registered Address | Thistle House 21/23 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
750 at £0.01 | Pertemps (Scotland) LTD 75.00% Ordinary A |
---|---|
250 at £0.01 | Network Healthcare Professionals LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £728,647 |
Gross Profit | £185,802 |
Net Worth | -£191,412 |
Current Liabilities | £296,624 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2020 | Delivered on: 20 January 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
13 January 2020 | Delivered on: 16 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 July 2014 | Delivered on: 23 July 2014 Persons entitled: Pertemps Recruitment Partnership Limited Classification: A registered charge Outstanding |
10 July 2014 | Delivered on: 16 July 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
10 July 2014 | Delivered on: 11 July 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
2 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 January 2020 | Alterations to floating charge SC4329230002 (78 pages) |
30 January 2020 | Alterations to floating charge SC4329230003 (78 pages) |
30 January 2020 | Alterations to floating charge SC4329230001 (77 pages) |
20 January 2020 | Registration of charge SC4329230005, created on 13 January 2020 (17 pages) |
16 January 2020 | Registration of charge SC4329230004, created on 13 January 2020 (92 pages) |
27 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 February 2016 | Termination of appointment of Paul Ronald Hanke as a director on 5 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Paul Ronald Hanke as a director on 5 February 2016 (1 page) |
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
15 June 2015 | Registered office address changed from 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 8-10 Panorama Business Village Blairtummoch Place Glasgow Strathclyde G33 4EN to Thistle House 21/23 Thistle Street Edinburgh EH2 1DF on 15 June 2015 (1 page) |
9 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 May 2015 | Termination of appointment of Walter Gardner Speirs as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Walter Gardner Speirs as a director on 30 April 2015 (1 page) |
17 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 July 2014 | Alterations to a floating charge (16 pages) |
23 July 2014 | Registration of charge SC4329230003, created on 10 July 2014 (23 pages) |
23 July 2014 | Alterations to a floating charge (16 pages) |
23 July 2014 | Registration of charge SC4329230003, created on 10 July 2014 (23 pages) |
16 July 2014 | Alterations to a floating charge (16 pages) |
16 July 2014 | Alterations to a floating charge (17 pages) |
16 July 2014 | Registration of charge SC4329230002, created on 10 July 2014 (12 pages) |
16 July 2014 | Registration of charge SC4329230002, created on 10 July 2014 (12 pages) |
16 July 2014 | Alterations to a floating charge (17 pages) |
16 July 2014 | Alterations to a floating charge (16 pages) |
14 July 2014 | Sub-division of shares on 10 July 2014 (5 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
14 July 2014 | Resolutions
|
14 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
14 July 2014 | Change of share class name or designation (2 pages) |
14 July 2014 | Resolutions
|
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2014 | Sub-division of shares on 10 July 2014 (5 pages) |
14 July 2014 | Change of share class name or designation (2 pages) |
11 July 2014 | Registration of charge SC4329230001, created on 10 July 2014 (42 pages) |
11 July 2014 | Registration of charge SC4329230001, created on 10 July 2014 (42 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 October 2013 | Appointment of Stephen Carlo Mogano as a director (3 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders
|
17 October 2013 | Appointment of Mr Stephen West as a director (3 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders
|
17 October 2013 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
17 October 2013 | Appointment of Mr Stephen West as a director (3 pages) |
17 October 2013 | Appointment of Paul Ronald Hanke as a director (3 pages) |
17 October 2013 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
17 October 2013 | Appointment of Stephen Carlo Mogano as a director (3 pages) |
17 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
17 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
17 October 2013 | Appointment of Nigel John Dudley as a secretary (3 pages) |
17 October 2013 | Appointment of Paul Ronald Hanke as a director (3 pages) |
17 October 2013 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
17 October 2013 | Appointment of Mr Walter Gardner Speirs as a director (3 pages) |
17 October 2013 | Termination of appointment of Paul Cliff as a director (2 pages) |
17 October 2013 | Appointment of Nigel John Dudley as a secretary (3 pages) |
17 October 2013 | Termination of appointment of Paul Cliff as a director (2 pages) |
17 October 2013 | Appointment of Mr Walter Gardner Speirs as a director (3 pages) |
17 October 2013 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
19 September 2012 | Incorporation (24 pages) |
19 September 2012 | Incorporation (24 pages) |