Percys Limited
- Dissolved
- Incorporated on 1 Mar 2011
Reg Address: 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN, United Kingdom
Company Classifications:
56210 - Event catering activities
56103 - Take-away food shops and mobile food stands
- Summary The company with name "Percys Limited" is a ltd and located in 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN. Percys Limited is currently in dissolved status and it was incorporated on 1 Mar 2011 (13 years 6 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Percys Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Philip Mark Poundes | Director | 18 Nov 2021 | British | Active |
2 | Raymond Leonard Poundes | Director | 18 Nov 2021 | British | Active |
3 | Sonia Caroline Poundes | Director | 18 Nov 2021 | British | Resigned 21 Apr 2022 |
4 | Geoff Alan Poundes | Director | 18 Nov 2021 | British | Resigned 21 Apr 2022 |
5 | Camilla Mary Dyer | Director | 2 Mar 2011 | British | Resigned 18 Nov 2021 |
6 | Thomas Richard John Dyer | Director | 2 Mar 2011 | British | Resigned 18 Nov 2021 |
7 | Simon James Boddy | Director | 2 Mar 2011 | British | Resigned 18 Nov 2021 |
8 | Camilla Mary Dyer | Director | 2 Mar 2011 | British | Active |
9 | Thomas Richard John Dyer | Director | 2 Mar 2011 | British | Active |
10 | Simon James Boddy | Director | 2 Mar 2011 | British | Active |
11 | COSEC LIMITED | Corporate Director | 1 Mar 2011 | - | Resigned 1 Mar 2011 |
12 | James Stuart Mcmeekin | Director | 1 Mar 2011 | Scottish | Resigned 1 Mar 2011 |
13 | COSEC LIMITED | Corporate Secretary | 1 Mar 2011 | - | Resigned 1 Mar 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Geoffrey Poundes Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 18 Nov 2021 | British | Active |
2 | Mrs. Camilla Dyer Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr. Thomas Dyer Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Mr. Simon Boddy Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
5 | Mr. Thomas Dyer Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 18 Nov 2021 |
6 | Mrs. Camilla Dyer Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 18 Nov 2021 |
7 | Mr. Simon Boddy Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 18 Nov 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Percys Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 30 Jan 2024 | Download PDF |
2 | Gazette - Notice Compulsory | 20 Jun 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 15 Dec 2020 | Download PDF 10 Pages |
4 | Confirmation Statement - Updates | 6 Oct 2020 | Download PDF 5 Pages |
5 | Persons With Significant Control - Change To A Person With Significant Control | 8 Sep 2020 | Download PDF 2 Pages |
6 | Persons With Significant Control - Change To A Person With Significant Control | 8 Sep 2020 | Download PDF 2 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 8 Sep 2020 | Download PDF 2 Pages |
8 | Accounts - Total Exemption Full | 24 Dec 2019 | Download PDF 10 Pages |
9 | Address - Change Registered Office Company With Date Old New | 22 Oct 2019 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 5 Sep 2019 | Download PDF 5 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 29 Mar 2019 | Download PDF 2 Pages |
12 | Persons With Significant Control - Change To A Person With Significant Control | 29 Mar 2019 | Download PDF 2 Pages |
13 | Persons With Significant Control - Change To A Person With Significant Control | 29 Mar 2019 | Download PDF 2 Pages |
14 | Address - Change Registered Office Company With Date Old New | 19 Mar 2019 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Full | 18 Dec 2018 | Download PDF 10 Pages |
16 | Confirmation Statement - No Updates | 31 Aug 2018 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 22 Dec 2017 | Download PDF 10 Pages |
18 | Confirmation Statement - Updates | 31 Aug 2017 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 23 Dec 2016 | Download PDF 8 Pages |
20 | Confirmation Statement - Updates | 1 Sep 2016 | Download PDF 8 Pages |
21 | Accounts - Total Exemption Small | 17 Dec 2015 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2015 | Download PDF 5 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Sep 2014 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 11 Sep 2014 | Download PDF 6 Pages |
25 | Address - Change Registered Office Company With Date Old | 6 May 2014 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old | 26 Feb 2014 | Download PDF 1 Pages |
27 | Capital - Variation Of Rights Attached To Shares | 18 Feb 2014 | Download PDF 2 Pages |
28 | Resolution | 18 Feb 2014 | Download PDF 23 Pages |
29 | Capital - Name Of Class Of Shares | 18 Feb 2014 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 30 Dec 2013 | Download PDF 12 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2013 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Small | 26 Nov 2012 | Download PDF 7 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2012 | Download PDF 4 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Aug 2011 | Download PDF 4 Pages |
35 | Officers - Appoint Person Director Company With Name | 24 Mar 2011 | Download PDF 2 Pages |
36 | Officers - Appoint Person Director Company With Name | 24 Mar 2011 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name | 24 Mar 2011 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name | 1 Mar 2011 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 1 Mar 2011 | Download PDF 1 Pages |
40 | Incorporation - Company | 1 Mar 2011 | Download PDF 27 Pages |
41 | Officers - Termination Secretary Company With Name | 1 Mar 2011 | Download PDF 1 Pages |
42 | Address - Change Registered Office Company With Date Old | 1 Mar 2011 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | T.H.E. Best Butchers Ltd Mutual People: Simon James Boddy | Active |
2 | Wee Three Pigs Limited Mutual People: Simon James Boddy | dissolved |