Company NamePerkins Refrigeration Limited
DirectorsTracey Jane Perkins and Martin Alan Perkins
Company StatusActive
Company Number03025689
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Tracey Jane Perkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleRefrigeration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMr Martin Alan Perkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(8 years after company formation)
Appointment Duration21 years, 1 month
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Secretary NameMr Martin Alan Perkins
StatusCurrent
Appointed12 April 2017(22 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameKenneth Ronald Perkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address7 Laburnham Gardens
Cranham
Upminster
Essex
RM14 1HU
Secretary NameChristine Irene Perkins
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Laburnham Gardens
Upminster
Essex
RM14 1HU
Director NameMartin Alan Perkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address3 Tylers Crescent
Hornchurch
Essex
RM12 6SY
Director NameChristine Irene Perkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(2 weeks, 1 day after company formation)
Appointment Duration21 years, 4 months (resigned 15 July 2016)
RoleRefrigeration Consultant
Country of ResidenceEngland
Correspondence Address7 Laburnham Gardens
Upminster
Essex
RM14 1HU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.rperkins.co.uk/
Email address[email protected]
Telephone020 73294612
Telephone regionLondon

Location

Registered Address27 Central Markets
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

25 at £1K.r. Perkins
25.00%
Ordinary
25 at £1M.a. Perkins
25.00%
Ordinary
25 at £1Mrs C.i. Perkins
25.00%
Ordinary
25 at £1Mrs T.j. Perkins
25.00%
Ordinary

Financials

Year2014
Net Worth£273,916
Cash£146,535
Current Liabilities£136,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Filing History

2 February 2024Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom to 27 Central Markets London EC1A 9PS on 2 February 2024 (1 page)
15 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 October 2019Director's details changed for Mr Martin Alan Perkins on 3 October 2019 (2 pages)
3 October 2019Secretary's details changed for Mr Martin Alan Perkins on 3 October 2019 (1 page)
3 October 2019Director's details changed for Mrs Tracey Jane Perkins on 3 October 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
10 October 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 10 Western Road Romford Essex RM1 3JT on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 10 Western Road Romford Essex RM1 3JT on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 April 2017Appointment of Mr Martin Alan Perkins as a secretary on 12 April 2017 (2 pages)
13 April 2017Appointment of Mr Martin Alan Perkins as a secretary on 12 April 2017 (2 pages)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
20 July 2016Termination of appointment of Christine Irene Perkins as a secretary on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Christine Irene Perkins as a secretary on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Kenneth Ronald Perkins as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Christine Irene Perkins as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Kenneth Ronald Perkins as a director on 15 July 2016 (2 pages)
20 July 2016Termination of appointment of Christine Irene Perkins as a director on 15 July 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
5 August 2013Director's details changed for Martin Alan Perkins on 29 July 2013 (2 pages)
5 August 2013Director's details changed for Martin Alan Perkins on 29 July 2013 (2 pages)
5 August 2013Director's details changed for Tracey Jane Perkins on 29 July 2013 (2 pages)
5 August 2013Director's details changed for Tracey Jane Perkins on 29 July 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
10 November 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 10 November 2011 (2 pages)
10 November 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 10 November 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Director's details changed for Tracey Jane Perkins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Tracey Jane Perkins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kenneth Ronald Perkins on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Christine Irene Perkins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kenneth Ronald Perkins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Christine Irene Perkins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Tracey Jane Perkins on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Kenneth Ronald Perkins on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Christine Irene Perkins on 5 March 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 23/02/09; full list of members (5 pages)
5 March 2009Return made up to 23/02/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 23/02/08; full list of members (5 pages)
20 May 2008Return made up to 23/02/08; full list of members (5 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 December 2007Registered office changed on 18/12/07 from: 35 ballards lane london N3 1XW (1 page)
18 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
18 December 2007Registered office changed on 18/12/07 from: 35 ballards lane london N3 1XW (1 page)
18 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 March 2007Return made up to 23/02/07; full list of members (3 pages)
21 March 2007Return made up to 23/02/07; full list of members (3 pages)
20 March 2007Registered office changed on 20/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
20 March 2007Registered office changed on 20/03/07 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
4 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
4 December 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
6 March 2006Return made up to 23/02/06; full list of members (3 pages)
6 March 2006Return made up to 23/02/06; full list of members (3 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
16 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
9 March 2005Return made up to 23/02/05; full list of members (3 pages)
9 March 2005Return made up to 23/02/05; full list of members (3 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
12 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
11 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2003Full accounts made up to 30 June 2003 (12 pages)
9 October 2003Full accounts made up to 30 June 2003 (12 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
14 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Full accounts made up to 30 June 2002 (11 pages)
6 March 2003Full accounts made up to 30 June 2002 (11 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
19 December 2001Full accounts made up to 30 June 2001 (11 pages)
19 December 2001Full accounts made up to 30 June 2001 (11 pages)
7 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Full accounts made up to 30 June 2000 (11 pages)
14 February 2001Full accounts made up to 30 June 2000 (11 pages)
16 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Full accounts made up to 30 June 1999 (12 pages)
10 February 2000Full accounts made up to 30 June 1999 (12 pages)
25 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1999Full accounts made up to 30 June 1998 (12 pages)
24 March 1999Full accounts made up to 30 June 1998 (12 pages)
27 February 1998Return made up to 23/02/98; full list of members (6 pages)
27 February 1998Return made up to 23/02/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 March 1997Return made up to 23/02/97; full list of members (6 pages)
5 March 1997Return made up to 23/02/97; full list of members (6 pages)
16 December 1996Particulars of contract relating to shares (3 pages)
16 December 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 December 1996Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1996Ad 14/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 December 1996Particulars of contract relating to shares (3 pages)
12 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
12 December 1996Director resigned (1 page)
12 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
14 April 1996Return made up to 23/02/96; full list of members (6 pages)
14 April 1996Return made up to 23/02/96; full list of members (6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Accounting reference date notified as 30/06 (1 page)
21 March 1995Accounting reference date notified as 30/06 (1 page)
21 March 1995New director appointed (2 pages)