PERT'S (HOUSE FURNISHERS) NEWCO LIMITED
ARBROATH

Hellopages » Angus » Angus » DD11 1HL

Company number SC364197
Status Active
Incorporation Date 19 August 2009
Company Type Private Limited Company
Address 104-108 HIGH STREET, ARBROATH, DD11 1HL
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Termination of appointment of Jennifer Pert as a director on 5 March 2013. The most likely internet sites of PERT'S (HOUSE FURNISHERS) NEWCO LIMITED are www.pertshousefurnishersnewco.co.uk, and www.pert-s-house-furnishers-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Carnoustie Rail Station is 6.2 miles; to Golf Street Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pert S House Furnishers Newco Limited is a Private Limited Company. The company registration number is SC364197. Pert S House Furnishers Newco Limited has been working since 19 August 2009. The present status of the company is Active. The registered address of Pert S House Furnishers Newco Limited is 104 108 High Street Arbroath Dd11 1hl. . PERT, Laura is a Secretary of the company. PERT, David Michael is a Director of the company. Director PERT, Jennifer has been resigned. Director PERT, Michael Pattullo has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
PERT, Laura
Appointed Date: 30 August 2010

Director
PERT, David Michael
Appointed Date: 19 August 2009
53 years old

Resigned Directors

Director
PERT, Jennifer
Resigned: 05 March 2013
Appointed Date: 19 August 2009
82 years old

Director
PERT, Michael Pattullo
Resigned: 02 January 2015
Appointed Date: 19 August 2009
87 years old

Persons With Significant Control

Mr David Michael Pert
Notified on: 19 August 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Laura Pert
Notified on: 19 August 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERT'S (HOUSE FURNISHERS) NEWCO LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 19 August 2016 with updates
14 Jun 2016
Termination of appointment of Jennifer Pert as a director on 5 March 2013
14 Jun 2016
Director's details changed for Mr David Michael Pert on 13 June 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 16 more events
22 Oct 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Oct 2009
Current accounting period shortened from 31 August 2010 to 31 March 2010
20 Oct 2009
Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3,060

16 Oct 2009
Particulars of a mortgage or charge / charge no: 1
19 Aug 2009
Incorporation

PERT'S (HOUSE FURNISHERS) NEWCO LIMITED Charges

1 October 2009
Floating charge
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Michael Pattullo Pert & Others
Description: Undertaking & all property & assets present & future…