Percival Terrace LLP BRIGHTON


Founded in 2011, Percival Terrace LLP, classified under reg no. OC365876 is a active - proposal to strike off company. Currently registered at 3rd Floor Hanover House BN1 3XG, Brighton the company has been in the business for 13 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2021.

Percival Terrace LLP Address / Contact

Office Address 3rd Floor Hanover House
Office Address2 118 Queens Road
Town Brighton
Post code BN1 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number OC365876
Date of Incorporation Fri, 24th Jun 2011
End of financial Year 31st August
Company age 13 years old
Account next due date Wed, 31st May 2023 (341 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Mon, 8th Jul 2019 (2019-07-08)
Last confirmation statement dated Sun, 24th Jun 2018

Company staff

Ashport Limited

Position: Corporate LLP Member

Appointed: 26 August 2011

Resigned: 24 October 2018

Pc Nominees No.1 Ltd

Position: Corporate LLP Designated Member

Appointed: 24 June 2011

Resigned: 14 December 2021

Premiere Sovereign Business Ltd

Position: Corporate LLP Designated Member

Appointed: 24 June 2011

Resigned: 26 January 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Ashport Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Ashport Limited

Acre House 11-15 William Road, London, NW1 3ER, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04361823
Notified on 6 April 2016
Ceased on 24 October 2018
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand2 6272 5552 48116  
Current Assets1 234 7751 234 9081 234 9081 234 775  
Debtors1 176 5141 232 3531 232 4271 234 7591 234 8041 234 804
Other Debtors222222
Total Inventories55 634     
Other
Creditors 133133   
Net Current Assets Liabilities1 234 7751 234 7751 234 7751 234 775  
Prepayments Accrued Income23 26367 48319 449   
Recoverable Value-added Tax4060    
Trade Creditors Trade Payables 133133   

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Director appointment termination date: January 26, 2022
filed on: 26th, January 2022
Free Download (1 page)

Company search

Advertisements