Perennial Windows Limited STOCKPORT


Founded in 2002, Perennial Windows, classified under reg no. 04554841 is an active company. Currently registered at 10 Sundial Road SK2 5QU, Stockport the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Jack S. and Philip S.. In addition one secretary - Dawn M. - is with the firm. Currenlty, the company lists one former director, whose name is Mark S. and who left the the company on 12 February 2016. In addition, there is one former secretary - Sharon S. who worked with the the company until 30 December 2008.

Perennial Windows Limited Address / Contact

Office Address 10 Sundial Road
Office Address2 Offerton
Town Stockport
Post code SK2 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04554841
Date of Incorporation Mon, 7th Oct 2002
Industry Other building completion and finishing
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Jack S.

Position: Director

Appointed: 31 October 2023

Dawn M.

Position: Secretary

Appointed: 30 December 2008

Philip S.

Position: Director

Appointed: 09 October 2002

Mark S.

Position: Director

Appointed: 23 April 2014

Resigned: 12 February 2016

Sharon S.

Position: Secretary

Appointed: 09 October 2002

Resigned: 30 December 2008

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 2002

Resigned: 07 October 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 October 2002

Resigned: 07 October 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Jack S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Philip S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack S.

Notified on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip S.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth40 86742 960       
Balance Sheet
Cash Bank On Hand  43 91536 68833 95413 45797 801119 178 
Current Assets118 671123 90284 15189 12385 57025 757112 230152 154184 081
Debtors84 57075 62739 25651 98550 19110 40013 07931 506 
Net Assets Liabilities  42 30946 83940 4076 7482 80629 78033 309
Other Debtors  26 68639 16726 7862 000   
Property Plant Equipment  15 28011 4008 5506 4004 8005 850 
Total Inventories  9804501 4251 9001 3501 470 
Cash Bank In Hand32 94147 115       
Intangible Fixed Assets3 6003 200       
Net Assets Liabilities Including Pension Asset Liability40 86742 960       
Stocks Inventory1 1601 160       
Tangible Fixed Assets4 5603 420       
Reserves/Capital
Called Up Share Capital120120       
Profit Loss Account Reserve40 74742 840       
Shareholder Funds40 86742 960       
Other
Accumulated Amortisation Impairment Intangible Assets  5 2005 6006 0006 4006 8007 200 
Accumulated Depreciation Impairment Property Plant Equipment  48 33252 21255 06257 21258 81260 762 
Additions Other Than Through Business Combinations Property Plant Equipment       3 000 
Amortisation Rate Used For Intangible Assets   5 555 
Average Number Employees During Period  4 44445
Bank Borrowings Overdrafts      50 0005 046 
Corporation Tax Payable  1 8865 3181 999    
Creditors  59 72255 88455 51326 80965 22484 699117 786
Depreciation Rate Used For Property Plant Equipment   25 252525 
Fixed Assets8 1606 62018 08013 80010 5508 0006 0006 6504 300
Increase From Amortisation Charge For Year Intangible Assets   400 400400400 
Increase From Depreciation Charge For Year Property Plant Equipment   3 880 2 1501 6001 950 
Intangible Assets  2 8002 4002 0001 6001 200800 
Intangible Assets Gross Cost   8 000 8 0008 0008 000 
Net Current Assets Liabilities33 02836 54024 42933 23930 057-1 05247 00667 45566 295
Other Creditors  23 63624 71126 70315 15834 16731 456 
Other Taxation Social Security Payable  13 1058 0716 2795 3925 22120 398 
Property Plant Equipment Gross Cost   63 612 63 61263 61266 612 
Provisions For Liabilities Balance Sheet Subtotal       200200
Taxation Including Deferred Taxation Balance Sheet Subtotal  200200200200200200 
Total Assets Less Current Liabilities41 18843 16042 50947 03940 6076 94853 00674 10570 595
Trade Creditors Trade Payables  21 09517 78420 5326 25925 83627 799 
Trade Debtors Trade Receivables  12 57012 81823 4058 40013 07931 506 
Creditors Due Within One Year85 64387 362       
Intangible Fixed Assets Aggregate Amortisation Impairment4 4004 800       
Intangible Fixed Assets Amortisation Charged In Period 400       
Intangible Fixed Assets Cost Or Valuation8 0008 000       
Number Shares Allotted 10       
Par Value Share 1       
Provisions For Liabilities Charges321200       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation46 61246 612       
Tangible Fixed Assets Depreciation42 05243 192       
Tangible Fixed Assets Depreciation Charged In Period 1 140       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search