Company number 03125780
Status Active
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address 16 HIGH STREET, NORTON, STOCKTON-ON-TEES, CLEVELAND
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
GBP 90,000
. The most likely internet sites of PERCO (NORTH EAST) LIMITED are www.perconortheast.co.uk, and www.perco-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Perco North East Limited is a Private Limited Company.
The company registration number is 03125780. Perco North East Limited has been working since 14 November 1995.
The present status of the company is Active. The registered address of Perco North East Limited is 16 High Street Norton Stockton On Tees Cleveland. . LAVASANI, Mehdi is a Secretary of the company. BAIKE-GHAZVINI, Bahman is a Director of the company. FAZELI, Ali is a Director of the company. LAVASANI, Mehdi is a Director of the company. SALAHSHOURI, Abbas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EMADI, Mohammed has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other food services".
perco (north east) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
FAZELI, Ali
Appointed Date: 14 November 1995
71 years old
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 1995
Appointed Date: 14 November 1995
Director
EMADI, Mohammed
Resigned: 12 September 2000
Appointed Date: 14 November 1995
71 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 1995
Appointed Date: 14 November 1995
Persons With Significant Control
Mr Bahman Baike-Ghazvini
Notified on: 5 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ali Fazeli
Notified on: 5 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Abbas Salahshouri
Notified on: 5 September 2016
75 years old
Nature of control: Has significant influence or control
Mr Mehdi Lavasani
Notified on: 5 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PERCO (NORTH EAST) LIMITED Events
13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
19 Aug 2016
Full accounts made up to 31 March 2016
11 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
14 Jul 2015
Full accounts made up to 31 March 2015
09 Dec 2014
Director's details changed for Mehdi Lavasani on 2 December 2014
...
... and 53 more events
20 Dec 1995
New secretary appointed;new director appointed
20 Dec 1995
Secretary resigned;new director appointed
20 Dec 1995
New director appointed
20 Dec 1995
New director appointed
14 Nov 1995
Incorporation