PERTH INNS LIMITED
SHAFTESBURY

Hellopages » Dorset » North Dorset » SP7 0QJ

Company number 05274225
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address PENNYROYAL, STOUR ROW, SHAFTESBURY, DORSET, SP7 0QJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of PERTH INNS LIMITED are www.perthinns.co.uk, and www.perth-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Perth Inns Limited is a Private Limited Company. The company registration number is 05274225. Perth Inns Limited has been working since 01 November 2004. The present status of the company is Active. The registered address of Perth Inns Limited is Pennyroyal Stour Row Shaftesbury Dorset Sp7 0qj. The company`s financial liabilities are £5.82k. It is £-5.06k against last year. The cash in hand is £5.82k. It is £-5.06k against last year. . FRASER, Deidre Anne is a Secretary of the company. FRASER, Deidre Anne is a Director of the company. FRASER, Gordon James Smith is a Director of the company. Secretary WILLIAMS, Margaret Teresa has been resigned. Director LAMBIE, John has been resigned. Director SANDERCOMBE, Martin Stafford has been resigned. The company operates in "Licensed restaurants".


perth inns Key Finiance

LIABILITIES £5.82k
-47%
CASH £5.82k
-47%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRASER, Deidre Anne
Appointed Date: 01 November 2004

Director
FRASER, Deidre Anne
Appointed Date: 01 November 2004
62 years old

Director
FRASER, Gordon James Smith
Appointed Date: 01 November 2004
59 years old

Resigned Directors

Secretary
WILLIAMS, Margaret Teresa
Resigned: 01 November 2004
Appointed Date: 01 November 2004

Director
LAMBIE, John
Resigned: 21 February 2009
Appointed Date: 01 November 2004
95 years old

Director
SANDERCOMBE, Martin Stafford
Resigned: 01 November 2004
Appointed Date: 01 November 2004
83 years old

Persons With Significant Control

Majors Place Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERTH INNS LIMITED Events

11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Nov 2015
Total exemption full accounts made up to 31 January 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

10 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000

...
... and 24 more events
10 Nov 2004
New secretary appointed;new director appointed
10 Nov 2004
New director appointed
10 Nov 2004
Secretary resigned
10 Nov 2004
Director resigned
01 Nov 2004
Incorporation