M.E. PERRINS (COMMERCIAL VEHICLE PAINTERS) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 4BS

Company number 01421980
Status Active
Incorporation Date 22 May 1979
Company Type Private Limited Company
Address UNIT 6, BLOOMSBURY STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 4BS
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of M.E. PERRINS (COMMERCIAL VEHICLE PAINTERS) LIMITED are www.meperrinscommercialvehiclepainters.co.uk, and www.m-e-perrins-commercial-vehicle-painters.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. M E Perrins Commercial Vehicle Painters Limited is a Private Limited Company. The company registration number is 01421980. M E Perrins Commercial Vehicle Painters Limited has been working since 22 May 1979. The present status of the company is Active. The registered address of M E Perrins Commercial Vehicle Painters Limited is Unit 6 Bloomsbury Street Wolverhampton West Midlands Wv2 4bs. . PERRINS, Michael Edward is a Secretary of the company. EDMONDS-PERRINS, Dianne is a Director of the company. PERRINS, Michael Edward is a Director of the company. The company operates in "Manufacture of motor vehicles".


Current Directors


Director

Director

Persons With Significant Control

Mr Michael Edward Perrins
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

M.E. PERRINS (COMMERCIAL VEHICLE PAINTERS) LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Aug 2016
Confirmation statement made on 21 August 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
14 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

16 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100

...
... and 60 more events
18 Feb 1988
Accounts for a small company made up to 31 May 1987

18 Feb 1988
Return made up to 13/10/87; full list of members

06 Jun 1987
Particulars of mortgage/charge

18 May 1987
Return made up to 03/09/86; full list of members

15 Apr 1987
Accounts for a small company made up to 31 May 1986

M.E. PERRINS (COMMERCIAL VEHICLE PAINTERS) LIMITED Charges

8 February 1994
Legal charge
Delivered: 28 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on east side of bloomsbury street…
8 February 1994
Legal charge
Delivered: 28 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & buildings on the east side of…
5 March 1991
Legal charge
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: T.S.B Bank PLC.
Description: Unit 6 bloomsbury street, wolverhampton, west midlands…
19 April 1988
Mortgage
Delivered: 22 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the east side of bloomsbury street…
19 April 1988
Mortgage
Delivered: 22 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the east side of bloomsbury street wolverhampton…
1 June 1987
Debenture
Delivered: 6 June 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including heritable property & assets in scotland). Fixed…
31 March 1983
Legal charge
Delivered: 14 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate on the east of bloomsbury…
31 March 1983
Legal charge
Delivered: 14 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises situate on the east side of…
3 December 1982
Charge
Delivered: 8 December 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the (please see doc M10). Undertaking…
23 September 1981
Charge
Delivered: 28 September 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time due owing or…