Periam & Williamson Limited LINCOLNSHIRE


Founded in 1999, Periam & Williamson, classified under reg no. 03731081 is an active company. Currently registered at Park Lane Norfolk Street PE21 6PW, Lincolnshire the company has been in the business for twenty five years. Its financial year was closed on April 5 and its latest financial statement was filed on 2023/04/05.

Currently there are 3 directors in the the firm, namely Jason C., Peter M. and Richard C.. In addition one secretary - Richard C. - is with the company. As of 28 April 2024, there were 4 ex directors - David S., Barrie W. and others listed below. There were no ex secretaries.

Periam & Williamson Limited Address / Contact

Office Address Park Lane Norfolk Street
Office Address2 Boston
Town Lincolnshire
Post code PE21 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03731081
Date of Incorporation Thu, 11th Mar 1999
Industry Electrical installation
End of financial Year 5th April
Company age 25 years old
Account next due date Sun, 5th Jan 2025 (252 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Jason C.

Position: Director

Appointed: 19 April 2023

Peter M.

Position: Director

Appointed: 05 April 2013

Richard C.

Position: Director

Appointed: 06 April 1999

Richard C.

Position: Secretary

Appointed: 11 March 1999

David S.

Position: Director

Appointed: 05 April 2008

Resigned: 19 April 2023

Barrie W.

Position: Director

Appointed: 06 April 1999

Resigned: 05 April 2008

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1999

Resigned: 11 March 1999

Raymond H.

Position: Director

Appointed: 11 March 1999

Resigned: 05 April 2013

John P.

Position: Director

Appointed: 11 March 1999

Resigned: 04 April 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 March 1999

Resigned: 11 March 1999

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Jason C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Peter M. This PSC owns 25-50% shares. Moving on, there is Richard C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Jason C.

Notified on 7 April 2023
Nature of control: 25-50% shares

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard C.

Notified on 8 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-052014-04-052015-04-052016-04-05
Net Worth148 477146 242177 126251 110
Balance Sheet
Cash Bank In Hand 36 14987 420237 013
Current Assets299 543234 133347 422 
Debtors267 609180 520247 727203 826
Net Assets Liabilities Including Pension Asset Liability148 477146 242177 126251 110
Other Debtors1 4531 3791 4461 406
Stocks Inventory31 93417 46412 27528 333
Tangible Fixed Assets46 22037 37247 43353 865
Trade Debtors266 156179 141246 281202 420
Reserves/Capital
Called Up Share Capital 400400400
Profit Loss Account Reserve148 077145 842176 726250 710
Shareholder Funds148 477146 242177 126251 110
Other
Creditors Due Within One Year190 558118 669208 718271 927
Net Current Assets Liabilities108 985115 464138 704197 245
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests400400400 
Number Shares Allotted 400400400
Par Value Share 111
Provisions For Liabilities Charges6 7286 5949 011 
Share Capital Allotted Called Up Paid 400400400
Tangible Fixed Assets Additions  19 29916 738
Tangible Fixed Assets Cost Or Valuation114 858114 859117 430 
Tangible Fixed Assets Depreciation68 63877 48669 99768 628
Tangible Fixed Assets Depreciation Charged In Period 8 8486 6088 739
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  -14 097-10 108
Tangible Fixed Assets Disposals  16 72811 675
Total Assets Less Current Liabilities155 205152 836186 137251 110

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 22nd, May 2023
Free Download (9 pages)

Company search

Advertisements