Company Information for PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED
LANCASTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
|
Company Registration Number
03355843
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED | |||
Legal Registered Office | |||
LANCASTER HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY PR7 1NY Other companies in NN17 | |||
| |||
Previous Names | |||
|
Company Number | 03355843 | |
---|---|---|
Company ID Number | 03355843 | |
Date formed | 1997-04-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-07 21:02:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL HILL |
||
JONATHAN LINDSEY HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN KEITH BROS |
Company Secretary | ||
ALAN KEITH BROS |
Director | ||
JOHN PATRICK SCULLY |
Director | ||
JOHN COLETTA |
Company Secretary | ||
DAVID HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ILPG LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
01/12/23 STATEMENT OF CAPITAL GBP 430 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN LINDSEY HILL | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM GREASLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Julie Suzanne Hepworth on 2021-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 14/01/21 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN PHILIP HESKETH | |
TM02 | Termination of appointment of Cheryl Hill on 2021-01-08 | |
AP03 | Appointment of Mr David John Philip Hesketh as company secretary on 2021-01-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM 3 Adelaide House Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG | |
AA01 | Current accounting period extended from 30/06/21 TO 31/12/21 | |
PSC05 | Change of details for Ilpg Ltd as a person with significant control on 2021-01-08 | |
PSC05 | Change of details for Ilpg Ltd as a person with significant control on 2020-09-07 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033558430002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
PSC07 | CESSATION OF ALAN BROS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ilpg Ltd as a person with significant control on 2017-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 330 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCULLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BROS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033558430002 | |
TM02 | Termination of appointment of Alan Keith Bros on 2017-06-30 | |
AP03 | Appointment of Mrs Cheryl Hill as company secretary on 2017-06-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 330 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/16 TO 30/06/16 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 330 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH BROS / 19/04/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK SCULLY / 19/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LINDSEY HILL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN KEITH BROS / 19/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HILL / 01/06/2008 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
RES04 | GBP NC 11000/12000 04/04/2008 | |
123 | NC INC ALREADY ADJUSTED 04/04/08 | |
RES01 | ALTER ARTICLES 04/04/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ALAN BROS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN COLETTA | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/04/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/04/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/01 | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98 | |
88(2)R | AD 10/08/98--------- £ SI 30@1=30 £ IC 150/180 | |
88(2)R | AD 10/08/98--------- £ SI 30@1=30 £ IC 120/150 | |
88(2)R | AD 10/08/98--------- £ SI 30@1=30 £ IC 180/210 | |
88(2)R | AD 10/08/98--------- £ SI 30@1=30 £ IC 210/240 | |
ORES04 | NC INC ALREADY ADJUSTED 10/08/98 | |
ORES13 | CONSENT TO SHORT NOTICE 10/08/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/98 | |
123 | £ NC 10000/11000 10/08/98 | |
88(2)R | AD 10/07/98--------- £ SI 10@1=10 £ IC 110/120 | |
88(2)R | AD 10/07/98--------- £ SI 10@1=10 £ IC 100/110 | |
363a | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 32A BILLING ROAD NORTHAMPTON NN1 5DQ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 16/04/98--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 20/09/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE | Satisfied | MIDLAND BANK PLC |
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 PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED
PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED owns 2 domain names.
avail-ltd.co.uk ilpg.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED are:
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. |