Company NamePercheron Trucks And Trailers Limited
DirectorsChristopher Thomas Berridge and Nigel Edward Wilde
Company StatusActive
Company Number02970658
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Thomas Berridge
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaneltex House
Somerden Road
Hull
HU9 5PE
Director NameNigel Edward Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaneltex House
Somerden Road
Hull
HU9 5PE
Secretary NameMrs Jane Wesley Berridge
StatusCurrent
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPaneltex House
Somerden Road
Hull
HU9 5PE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameIan David Goundrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressJoiners Shop Cottage
Main Street Humbleton
Hull
East Yorkshire
HU11 4NL
Director NamePaul Henry Poulton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Awmand Green
Cottingham
East Yorkshire
HU16 5EY
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitepaneltex.co.uk
Email address[email protected]
Telephone01482 787236
Telephone regionHull

Location

Registered AddressPaneltex House
Somerden Road
Hull
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Paneltex LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
4 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
24 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
3 March 2010Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page)
3 March 2010Director's details changed for Nigel Edward Wilde on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Nigel Edward Wilde on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page)
3 March 2010Director's details changed for Nigel Edward Wilde on 7 February 2010 (2 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Mrs Jane Wesley Berridge on 7 February 2010 (1 page)
3 March 2010Director's details changed for Mr Christopher Thomas Berridge on 7 February 2010 (2 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
3 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
25 February 2009Return made up to 07/02/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
18 February 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
17 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
18 June 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
18 June 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 March 2006Return made up to 07/02/06; full list of members (2 pages)
28 March 2006Return made up to 07/02/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
17 January 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
2 March 2005Return made up to 07/02/05; full list of members (2 pages)
2 March 2005Return made up to 07/02/05; full list of members (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
17 February 2004Return made up to 07/02/04; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
5 March 2002Return made up to 07/02/02; full list of members (7 pages)
5 March 2002Return made up to 07/02/02; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
11 January 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
6 March 2001Return made up to 07/02/01; full list of members (7 pages)
6 March 2001Return made up to 07/02/01; full list of members (7 pages)
15 January 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
15 January 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
17 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Accounts for a dormant company made up to 30 June 1999 (8 pages)
5 October 1999Accounts for a dormant company made up to 30 June 1999 (8 pages)
27 September 1999Return made up to 22/09/99; no change of members (4 pages)
27 September 1999Return made up to 22/09/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
29 January 1999Registered office changed on 29/01/99 from: charnwood court new walk leicester LE1 6TE (1 page)
29 January 1999Registered office changed on 29/01/99 from: charnwood court new walk leicester LE1 6TE (1 page)
27 January 1999Return made up to 22/09/98; full list of members (7 pages)
27 January 1999Return made up to 22/09/98; full list of members (7 pages)
2 February 1998Full accounts made up to 30 June 1997 (10 pages)
2 February 1998Full accounts made up to 30 June 1997 (10 pages)
29 September 1997Return made up to 22/09/97; no change of members (4 pages)
29 September 1997Return made up to 22/09/97; no change of members (4 pages)
27 November 1996Full accounts made up to 30 June 1996 (9 pages)
27 November 1996Full accounts made up to 30 June 1996 (9 pages)
25 October 1996Return made up to 22/09/96; no change of members (4 pages)
25 October 1996Return made up to 22/09/96; no change of members (4 pages)
3 April 1996Full accounts made up to 30 June 1995 (7 pages)
3 April 1996Full accounts made up to 30 June 1995 (7 pages)
21 February 1996Registered office changed on 21/02/96 from: 32 friar lane leicester LE1 5RA (1 page)
21 February 1996Registered office changed on 21/02/96 from: 32 friar lane leicester LE1 5RA (1 page)
18 February 1996Return made up to 22/09/95; full list of members
  • 363(287) ‐ Registered office changed on 18/02/96
(6 pages)
18 February 1996Return made up to 22/09/95; full list of members
  • 363(287) ‐ Registered office changed on 18/02/96
(6 pages)
16 August 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
16 August 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
19 May 1995Registered office changed on 19/05/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
19 May 1995Registered office changed on 19/05/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)