ON-LINE.P @ PER.CO.UK LIMITED
FOREST ROW REPAIRLODGE LIMITED

Hellopages » East Sussex » Wealden » RH18 5HT

Company number 03707938
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address UNIT 4 SPRINGHILL ORCHARD, WEIRWOOD, FOREST ROW, EAST SUSSEX, RH18 5HT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of ON-LINE.P @ PER.CO.UK LIMITED are www.onlineppercouk.co.uk, and www.on-line-p-per-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Balcombe Rail Station is 6.9 miles; to Buxted Rail Station is 9 miles; to Uckfield Rail Station is 9.5 miles; to Burgess Hill Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.On Line P Per Co Uk Limited is a Private Limited Company. The company registration number is 03707938. On Line P Per Co Uk Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of On Line P Per Co Uk Limited is Unit 4 Springhill Orchard Weirwood Forest Row East Sussex Rh18 5ht. The company`s financial liabilities are £14.8k. It is £14.36k against last year. And the total assets are £179.96k, which is £31.64k against last year. REDGROVE, Simon David is a Secretary of the company. MACHIELS, Udo Jurrien is a Director of the company. REDGROVE, Simon David is a Director of the company. Secretary RHODES, John Graham has been resigned. Secretary WHITEHOUSE, Maureen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURSLEM, Christopher Russell has been resigned. Director INSULL, Alan has been resigned. Director REDGROVE, Anna Bridget has been resigned. Director RHODES, John Graham has been resigned. Director RHODES, Lesley Ann has been resigned. Director WHITEHOUSE, Maureen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


on-line.p @ per.co.uk Key Finiance

LIABILITIES £14.8k
+3279%
CASH n/a
TOTAL ASSETS £179.96k
+21%
All Financial Figures

Current Directors

Secretary
REDGROVE, Simon David
Appointed Date: 08 August 2010

Director
MACHIELS, Udo Jurrien
Appointed Date: 21 August 2010
64 years old

Director
REDGROVE, Simon David
Appointed Date: 05 August 2010
57 years old

Resigned Directors

Secretary
RHODES, John Graham
Resigned: 23 March 2000
Appointed Date: 01 March 1999

Secretary
WHITEHOUSE, Maureen
Resigned: 21 August 2010
Appointed Date: 23 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1999
Appointed Date: 04 February 1999

Director
BURSLEM, Christopher Russell
Resigned: 20 September 2010
Appointed Date: 14 May 1999
81 years old

Director
INSULL, Alan
Resigned: 26 November 2003
Appointed Date: 23 March 2000
58 years old

Director
REDGROVE, Anna Bridget
Resigned: 02 April 2014
Appointed Date: 11 November 2010
56 years old

Director
RHODES, John Graham
Resigned: 23 March 2000
Appointed Date: 01 March 1999
76 years old

Director
RHODES, Lesley Ann
Resigned: 23 March 2000
Appointed Date: 01 March 1999
74 years old

Director
WHITEHOUSE, Maureen
Resigned: 20 September 2010
Appointed Date: 23 March 2000
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 1999
Appointed Date: 04 February 1999

Persons With Significant Control

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

ON-LINE.P @ PER.CO.UK LIMITED Events

14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100

...
... and 59 more events
16 Mar 1999
Secretary resigned
16 Mar 1999
New secretary appointed;new director appointed
16 Mar 1999
New director appointed
16 Mar 1999
Registered office changed on 16/03/99 from: 1 mitchell lane bristol BS1 6BU
04 Feb 1999
Incorporation

ON-LINE.P @ PER.CO.UK LIMITED Charges

19 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…