PERKINS ESTATES LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 9BE

Company number 06171579
Status Active
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address PENROSE HOUSE, 67 HIGHTOWN ROAD, BANBURY, OXFORDSHIRE, UNITED KINGDOM, OX16 9BE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from Beaumont House, 172 Southgate Street, Gloucester Gloucestershire GL1 2EZ to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 1 February 2017; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of PERKINS ESTATES LIMITED are www.perkinsestates.co.uk, and www.perkins-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Kings Sutton Rail Station is 3.1 miles; to Heyford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perkins Estates Limited is a Private Limited Company. The company registration number is 06171579. Perkins Estates Limited has been working since 20 March 2007. The present status of the company is Active. The registered address of Perkins Estates Limited is Penrose House 67 Hightown Road Banbury Oxfordshire United Kingdom Ox16 9be. . FAULKNER, Dawn is a Secretary of the company. PERKINS, James Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
FAULKNER, Dawn
Appointed Date: 20 March 2007

Director
PERKINS, James Edward
Appointed Date: 20 March 2007
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 2007
Appointed Date: 20 March 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 2007
Appointed Date: 20 March 2007

PERKINS ESTATES LIMITED Events

01 Feb 2017
Registered office address changed from Beaumont House, 172 Southgate Street, Gloucester Gloucestershire GL1 2EZ to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 1 February 2017
31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

29 May 2015
Total exemption small company accounts made up to 31 August 2014
15 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1

...
... and 18 more events
28 Apr 2007
New director appointed
14 Apr 2007
New secretary appointed
14 Apr 2007
Secretary resigned
14 Apr 2007
Director resigned
20 Mar 2007
Incorporation

PERKINS ESTATES LIMITED Charges

23 February 2015
Charge code 0617 1579 0001
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…