Perry Equipment Ltd

PERRY EQUIPMENT LTD
FACET INDUSTRIAL U.K. LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01729257
Record last updated Tuesday, April 22, 2025 8:51:28 AM UTC
Official Address Treforest Industrial Estate Hawthorn
There are 13 companies registered at this street
Locality Hawthorn
Region Rhondda, Cynon, Taff, Wales
Postal Code CF375YL
Sector Other manufacturing

Charts

Visits

PERRY EQUIPMENT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-42022-102023-12024-72024-92025-22025-32025-50246810121416182022242628
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 5, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2023 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 15, 2023 Two appointments: 2 men Two appointments: 2 men
Registry Mar 15, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 1, 2022 Appointment of a man as Director and Financial Director Appointment of a man as Director and Financial Director
Registry Feb 24, 2022 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 8, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 1, 2019 Appointment of a man as Managing Director Facet Emea and Director Appointment of a man as Managing Director Facet Emea and Director
Registry Oct 1, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 27, 2018 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Apr 27, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Apr 27, 2018 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 20, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Aug 23, 2016 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 23, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 17, 2013 Annual return Annual return
Registry Jun 13, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jun 13, 2013 Appointment of a man as Director and Vice President And General Manager Appointment of a man as Director and Vice President And General Manager
Financials Mar 8, 2013 Annual accounts Annual accounts
Registry Dec 20, 2012 Resignation of one Director Resignation of one Director
Registry Nov 19, 2012 Resignation of one Director 1694... Resignation of one Director 1694...
Registry Sep 12, 2012 Annual return Annual return
Financials Aug 22, 2012 Annual accounts Annual accounts
Registry Apr 4, 2012 Statement of capital Statement of capital
Registry Apr 4, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Apr 4, 2012 Solvency statement Solvency statement
Registry Apr 4, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Sep 29, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 24, 2011 Annual return Annual return
Financials Aug 24, 2011 Annual accounts Annual accounts
Registry Oct 5, 2010 Annual return Annual return
Registry Oct 1, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2010 Change of particulars for director Change of particulars for director
Registry Sep 30, 2010 Change of particulars for director 1694... Change of particulars for director 1694...
Financials Aug 16, 2010 Annual accounts Annual accounts
Registry Jul 22, 2010 Resignation of one Director Resignation of one Director
Registry May 30, 2010 Resignation of one Cfo Clarcor Inc and one Director (a man) Resignation of one Cfo Clarcor Inc and one Director (a man)
Registry Sep 30, 2009 Annual return Annual return
Registry Sep 18, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 29, 2009 Appointment of a woman as Secretary 1694... Appointment of a woman as Secretary 1694...
Registry Aug 25, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 7, 2009 Memorandum of association Memorandum of association
Registry Aug 7, 2009 Memorandum of association 1694... Memorandum of association 1694...
Registry Aug 3, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 3, 2009 Change of name certificate Change of name certificate
Registry Aug 3, 2009 Company name change Company name change
Registry Aug 3, 2009 Company name change 1729... Company name change 1729...
Financials Mar 4, 2009 Annual accounts Annual accounts
Registry Sep 17, 2008 Annual return Annual return
Registry Sep 16, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 9, 2008 Appointment of a director Appointment of a director
Registry Jun 2, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 23, 2008 Resignation of a director Resignation of a director
Registry May 23, 2008 Resignation of a director 1694... Resignation of a director 1694...
Registry May 19, 2008 Change of accounting reference date Change of accounting reference date
Registry Apr 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1694... Declaration of satisfaction in full or in part of a mortgage or charge 1694...
Registry Apr 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 13, 2008 Appointment of a director Appointment of a director
Registry Feb 13, 2008 Appointment of a director 1694... Appointment of a director 1694...
Registry Feb 13, 2008 Appointment of a director Appointment of a director
Registry Feb 7, 2008 Appointment of a director 1694... Appointment of a director 1694...
Registry Jan 31, 2008 Resignation of a director Resignation of a director
Registry Jan 31, 2008 Resignation of a director 1694... Resignation of a director 1694...
Financials Oct 18, 2007 Annual accounts Annual accounts
Registry Sep 14, 2007 Annual return Annual return
Registry Jul 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 30, 2007 Appointment of a man as Director and Attorney Appointment of a man as Director and Attorney
Financials Sep 20, 2006 Annual accounts Annual accounts
Registry Sep 18, 2006 Annual return Annual return
Registry May 11, 2006 Resignation of a director Resignation of a director
Registry Mar 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 2, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1694... Declaration of satisfaction in full or in part of a mortgage or charge 1694...
Registry Mar 2, 2006 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Feb 21, 2006 Appointment of a director Appointment of a director
Registry Feb 21, 2006 Appointment of a director 1694... Appointment of a director 1694...
Registry Feb 21, 2006 Appointment of a director Appointment of a director
Registry Jan 11, 2006 Memorandum of association Memorandum of association
Registry Jan 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 2005 Particulars of a mortgage or charge 1694... Particulars of a mortgage or charge 1694...
Registry Nov 15, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 2, 2005 Annual return Annual return
Financials Aug 3, 2005 Annual accounts Annual accounts
Registry Aug 1, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Jun 8, 2005 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry May 25, 2005 Resignation of a director Resignation of a director
Registry Apr 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 2005 Appointment of a director Appointment of a director
Registry Sep 3, 2004 Appointment of a secretary Appointment of a secretary
Registry Sep 3, 2004 Resignation of a director Resignation of a director
Financials Aug 31, 2004 Annual accounts Annual accounts
Registry Aug 31, 2004 Annual return Annual return
Financials Sep 2, 2003 Annual accounts Annual accounts
Registry Sep 2, 2003 Annual return Annual return
Registry Jan 25, 2003 Resignation of a director Resignation of a director
Registry Dec 5, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 16, 2002 Appointment of a director Appointment of a director
Registry Oct 1, 2002 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)