PERCO ENGINEERING SERVICES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7PD

Company number 03282344
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address GREEN LANE, WALSALL, WEST MIDLANDS, WS2 7PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Wayne Hickling as a director on 31 March 2016. The most likely internet sites of PERCO ENGINEERING SERVICES LIMITED are www.percoengineeringservices.co.uk, and www.perco-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Perco Engineering Services Limited is a Private Limited Company. The company registration number is 03282344. Perco Engineering Services Limited has been working since 22 November 1996. The present status of the company is Active. The registered address of Perco Engineering Services Limited is Green Lane Walsall West Midlands Ws2 7pd. . GOODWIN, Jason Richard is a Secretary of the company. HICKLING, Wayne is a Director of the company. PAGE, Adrian Peter is a Director of the company. TAYLOR, David is a Director of the company. Secretary HOUGHTON, Gary has been resigned. Director BAYLIS, Simon Andrew has been resigned. Director GARCIA, Andrew John has been resigned. Director HARLEY, Robert Ian has been resigned. Director HOUGHTON, Gary has been resigned. Director SHEEHAN, Nicholas Paul has been resigned. Director TAYLOR, David has been resigned. Director TAYLOR, Kelly Julie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOODWIN, Jason Richard
Appointed Date: 14 September 2007

Director
HICKLING, Wayne
Appointed Date: 31 March 2016
57 years old

Director
PAGE, Adrian Peter
Appointed Date: 14 September 2007
60 years old

Director
TAYLOR, David
Appointed Date: 21 May 2015
49 years old

Resigned Directors

Secretary
HOUGHTON, Gary
Resigned: 14 September 2007
Appointed Date: 22 November 1996

Director
BAYLIS, Simon Andrew
Resigned: 01 January 2015
Appointed Date: 14 September 2007
61 years old

Director
GARCIA, Andrew John
Resigned: 06 March 2015
Appointed Date: 06 September 2010
63 years old

Director
HARLEY, Robert Ian
Resigned: 01 August 2009
Appointed Date: 14 September 2007
71 years old

Director
HOUGHTON, Gary
Resigned: 29 November 2011
Appointed Date: 22 November 1996
59 years old

Director
SHEEHAN, Nicholas Paul
Resigned: 29 November 2011
Appointed Date: 22 November 1996
58 years old

Director
TAYLOR, David
Resigned: 01 January 2015
Appointed Date: 20 December 2011
49 years old

Director
TAYLOR, Kelly Julie
Resigned: 31 March 2016
Appointed Date: 01 January 2015
46 years old

Persons With Significant Control

Onsite Central Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERCO ENGINEERING SERVICES LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
31 Mar 2016
Appointment of Mr Wayne Hickling as a director on 31 March 2016
31 Mar 2016
Termination of appointment of Kelly Julie Taylor as a director on 31 March 2016
25 Feb 2016
Termination of appointment of Simon Andrew Baylis as a director on 1 January 2015
...
... and 69 more events
26 Nov 1997
Return made up to 22/11/97; full list of members
24 Nov 1997
Ad 18/11/97--------- £ si 2@1=2 £ ic 2/4
27 Mar 1997
Accounting reference date extended from 30/11/97 to 31/12/97
07 Jan 1997
Particulars of mortgage/charge
22 Nov 1996
Incorporation

PERCO ENGINEERING SERVICES LIMITED Charges

15 February 2006
Debenture
Delivered: 16 February 2006
Status: Satisfied on 28 March 2009
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 February 2005
Debenture
Delivered: 15 February 2005
Status: Satisfied on 3 October 2007
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…
5 May 1999
Debenture
Delivered: 14 May 1999
Status: Satisfied on 28 March 2009
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 January 1997
Debenture
Delivered: 7 January 1997
Status: Satisfied on 25 May 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…