Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED
Company Information for

PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED

BRYNDON HOUSE, 5 7 BERRY ROAD, NEWQUAY, CORNWALL, TR7 1AD,
Company Registration Number
01475422
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Perranporth And District Model Engineering Society Ltd
PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED was founded on 1980-01-25 and has its registered office in Newquay. The organisation's status is listed as "Active". Perranporth And District Model Engineering Society Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED
 
Legal Registered Office
BRYNDON HOUSE
5 7 BERRY ROAD
NEWQUAY
CORNWALL
TR7 1AD
Other companies in TR7
 
Filing Information
Company Number 01475422
Company ID Number 01475422
Date formed 1980-01-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:25:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY WHEADON
Company Secretary 2015-04-16
MERVYN ARTHUR OLVER
Director 1992-03-29
CLIFFORD FREDERICK SYKES
Director 2015-04-21
ROSEMARY WHEADON
Director 2015-04-16
TREVOR BERNARD KENELM WHITE
Director 2015-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BATEMAN
Director 2014-02-20 2015-04-21
BEVAN RABEY
Company Secretary 2012-03-08 2015-04-16
BEVAN RABEY
Director 2012-03-08 2015-04-16
STEVEN ROBERT BEENY
Director 2012-03-08 2015-03-05
DALTON RICHARD BARTON
Director 2003-03-20 2014-03-12
NICHOLAS GEOFFREY DUNN
Director 2000-03-16 2014-03-12
WILLIAM DESMOND ROWE
Director 1992-03-29 2014-03-12
BENARD PAUL QUIGLEY
Director 2003-03-20 2014-02-20
JAMES CORNELIUS PENALUNA
Company Secretary 2001-04-05 2012-03-08
JOHN MICHAEL CLAYTON
Director 1995-03-16 2012-03-08
THOMAS GORDON COLWILL
Director 1992-03-29 2012-03-08
JAMES CORNELIUS PENALUNA
Director 1999-03-18 2012-03-08
JAMES WINTON ANDERSON
Director 1992-03-29 2008-03-28
KEITH JOHN ROLLESTON
Director 1995-03-16 2007-03-31
KEITH MCGREGOR
Director 2002-03-14 2004-10-29
PAUL WILLIAM BATEMAN
Director 1995-03-16 2003-03-20
PETER COUCH
Director 1993-03-18 2003-03-20
MERVYN ARTHUR OLVER
Company Secretary 1992-03-29 2001-04-05
GRAHAM HONEY
Director 1992-03-29 2001-04-05
DAVID REYNOLDS
Director 1992-03-29 2001-04-05
ROY ALEXANDER RANKIN
Director 1993-03-18 1999-03-18
PAUL HOLGATE HARRISON
Director 1992-03-29 1998-03-19
BRIAN LEONARD DOBSON
Director 1992-03-29 1995-03-16
MICHAEL GEORGE NOAKES
Director 1992-03-29 1995-03-16
MARTIN RODERICK ORME
Director 1992-03-29 1995-03-16
MICHAEL LYNE
Director 1992-03-29 1993-03-18
PETER DAVID BROOKS
Director 1992-03-29 1992-03-19
STANLEY GEORGE SPENCER
Director 1992-03-29 1992-03-19
JOHN BEAUMONT
Director 1992-03-29 1991-03-21
COLIN LEONARD DAVIS
Director 1992-03-29 1991-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-17CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-02PSC07CESSATION OF GEOFFREY CODLING AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AP03Appointment of Mr Frank Philip Hawke as company secretary on 2020-09-28
2020-10-02TM02Termination of appointment of Geoffrey Codling on 2020-09-28
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY CODLING
2020-04-02PSC07CESSATION OF CLIFFORD FREDERICK SYKES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02PSC04Change of details for Mr Trveor Bernard Kenelm White as a person with significant control on 2020-04-02
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD FREDERICK SYKES
2020-03-13AP01DIRECTOR APPOINTED MR FRANK PHILIP HAWKE
2020-03-11AP03Appointment of Mr Geoffrey Codling as company secretary on 2020-03-05
2020-03-11TM02Termination of appointment of Frank Philip Hawke on 2020-03-05
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-14AP03Appointment of Mr Frank Philip Hawke as company secretary on 2019-03-07
2019-03-14TM02Termination of appointment of Rosemary Wheadon on 2019-03-07
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES HENRY TABB
2017-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-05-10AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY WHEADON / 10/04/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN ARTHUR OLVER / 10/04/2016
2015-07-01AP01DIRECTOR APPOINTED MR CLIFFORD FREDERICK SYKES
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BATEMAN
2015-07-01AP01DIRECTOR APPOINTED MRS ROSEMARY WHEADON
2015-07-01AP03Appointment of Mrs Rosemary Wheadon as company secretary on 2015-04-16
2015-07-01TM02Termination of appointment of Bevan Rabey on 2015-04-16
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BEVAN RABEY
2015-04-22AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT BEENY
2015-04-22AP01DIRECTOR APPOINTED MR TREVOR BERNARD KENELM WHITE
2015-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR PAUL BATEMAN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BENARD QUIGLEY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROWE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DALTON BARTON
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUNN
2014-03-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 29 POLKERRIS PARK MOUNTLEA COUNTRY PARK PAR CORNWALL PL24 2JP
2013-04-19AR0129/03/13 NO MEMBER LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN ARTHUR OLVER / 01/01/2012
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DESMOND ROWE / 01/01/2012
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENARD PAUL QUIGLEY / 01/01/2012
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DALTON RICHARD BARTON / 01/01/2012
2013-04-19AP01DIRECTOR APPOINTED MR BEVAN RABEY
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEOFFREY DUNN / 01/01/2012
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PENALUNA
2013-04-18AP01DIRECTOR APPOINTED MR WILLIAM HENRY TABB
2013-03-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-19AR0129/03/12
2012-04-19AP01DIRECTOR APPOINTED STEVEN ROBERT BEENY
2012-04-19AP01DIRECTOR APPOINTED WILLIAM JAMES HENRY TABB
2012-04-19AP03SECRETARY APPOINTED BEVAN RABEY
2012-04-19TM02APPOINTMENT TERMINATED, SECRETARY JAMES PENALUNA
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAYTON
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLWILL
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM TRACK SITE CALLESTICK TRURO CORNWALL
2011-06-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0129/03/11
2010-07-02AA31/12/09 TOTAL EXEMPTION FULL
2010-04-15AR0129/03/10
2009-06-17AA31/12/08 TOTAL EXEMPTION FULL
2009-04-02363aANNUAL RETURN MADE UP TO 29/03/09
2008-05-30363(288)DIRECTOR RESIGNED
2008-05-30363sANNUAL RETURN MADE UP TO 29/03/08
2008-05-08AA31/12/07 TOTAL EXEMPTION FULL
2007-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363sANNUAL RETURN MADE UP TO 29/03/07
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30363sANNUAL RETURN MADE UP TO 29/03/06
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-15363sANNUAL RETURN MADE UP TO 29/03/05
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-13363sANNUAL RETURN MADE UP TO 29/03/04
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08363sANNUAL RETURN MADE UP TO 29/03/03
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288bDIRECTOR RESIGNED
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sANNUAL RETURN MADE UP TO 29/03/02
2002-04-04288aNEW DIRECTOR APPOINTED
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-23288bDIRECTOR RESIGNED
2001-04-23363sANNUAL RETURN MADE UP TO 29/03/01
2001-04-23288aNEW SECRETARY APPOINTED
2001-04-23288bDIRECTOR RESIGNED
2001-04-23288bSECRETARY RESIGNED
2001-04-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED
Trademarks
We have not found any records of PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERRANPORTH AND DISTRICT MODEL ENGINEERING SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4