PERRY APPLETON FINANCIAL MANAGEMENT LIMITED

  • Company statusliquidation
  • Company No03754162
  • Age26 years 3 months Incorporated 19 April 1999
  • Officers4

Address

79 Caroline Street, Birmingham, B3 1UP

PERRY APPLETON FINANCIAL MANAGEMENT LIMITED is an liquidation company incorporated on 19 April 1999 and based in Birmingham. The company was registered 26 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70221 Financial management

  • Accounts

    Available to 30 March 2026. Next accounts due by 30 December 2026

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 Months Ago on 08 Apr 2025

Liquidation Voluntary Appointment Of Liquidator

3 Months Ago on 08 Apr 2025

Resolution

3 Months Ago on 08 Apr 2025

Liquidation Voluntary Declaration Of Solvency

3 Months Ago on 08 Apr 2025

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 01 Apr 2025

Change Account Reference Date Company Previous Shortened

3 Months Ago on 01 Apr 2025

Accounts With Accounts Type Total Exemption Full

4 Months Ago on 20 Mar 2025

Change To A Person With Significant Control

1 Year Ago on 08 May 2024

Change To A Person With Significant Control

1 Year Ago on 07 May 2024

Confirmation Statement With No Updates

1 Year Ago on 07 May 2024

Change Person Secretary Company With Change Date

1 Year Ago on 17 Apr 2024

Change To A Person With Significant Control

1 Year Ago on 17 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 23 Jan 2024

Cessation Of A Person With Significant Control

1 Year Ago on 01 Dec 2023

Confirmation Statement With Updates

2 Years Ago on 16 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Jan 2023

Second Filing Of Confirmation Statement With Made Up Date

3 Years Ago on 25 May 2022

Confirmation Statement With No Updates

3 Years Ago on 23 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 25 May 2021

Notification Of A Person With Significant Control

4 Years Ago on 12 May 2021

Notification Of A Person With Significant Control

4 Years Ago on 12 May 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 12 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 11 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 27 Apr 2020

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
TOMS, Nicholas Michaelsecretary 28 Feb 2010
CURTIS, Anthony Markdirector Oct 195719 Apr 1999
LEECH, Simon Gregorydirector Dec 195819 Apr 1999
TOMS, Nicholas Michaeldirector Aug 196619 Apr 1999

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Anthony Mark Curtis Oct 195720 Apr 2020
Mr Simon Gregory Leech Dec 195820 Apr 2020
Mr Nicholas Michael Toms Aug 196601 May 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.