Perand Crash Repairs Limited LONDON


Perand Crash Repairs Limited is a private limited company situated at 30 City Road, London EC1Y 2AB. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-05-22, this 6-year-old company is run by 1 director and 1 secretary.
Director Lee O., appointed on 29 March 2021.
Switching the focus to secretaries, we can name: Lee S., appointed on 22 May 2018.
The company is officially classified as "maintenance and repair of motor vehicles" (Standard Industrial Classification code: 45200).
The latest confirmation statement was sent on 2023-05-21 and the due date for the subsequent filing is 2024-06-04. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Perand Crash Repairs Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11375417
Date of Incorporation Tue, 22nd May 2018
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Lee O.

Position: Director

Appointed: 29 March 2021

Lee S.

Position: Secretary

Appointed: 22 May 2018

Patrick S.

Position: Director

Appointed: 22 May 2018

Resigned: 02 January 2021

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Caroline O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lee O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Annie O., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Caroline O.

Notified on 30 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee O.

Notified on 30 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annie O.

Notified on 13 August 2021
Ceased on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick S.

Notified on 22 May 2018
Ceased on 2 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 44511 7044 6125 977 
Current Assets51 59464 40754 337131 27115 530
Debtors47 14952 70349 725125 29415 530
Other Debtors1 8178 90721 96210 09999
Property Plant Equipment15 00059 47870 18452 639 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 00011 41834 81252 357 
Amounts Owed To Group Undertakings    40 653
Average Number Employees During Period1111 
Creditors82 767213 030350 000328 622122 878
Increase From Depreciation Charge For Year Property Plant Equipment3 0008 41823 39417 54513 159
Net Current Assets Liabilities-31 173-148 623-295 663-197 351-107 348
Number Shares Issued Fully Paid100    
Other Creditors21 95038 62562 00073 3122 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    65 518
Other Disposals Property Plant Equipment    104 996
Other Taxation Social Security Payable   6 15938 622
Par Value Share1    
Property Plant Equipment Gross Cost18 00070 896104 996104 996 
Total Additions Including From Business Combinations Property Plant Equipment18 00052 89634 100  
Total Assets Less Current Liabilities-16 173-89 145-225 479-144 712-107 348
Trade Creditors Trade Payables60 817174 405288 000249 15141 603
Trade Debtors Trade Receivables45 33243 79627 763115 19515 431

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 12th, March 2024
Free Download (1 page)

Company search