Percy Lane Limited TAMWORTH


Founded in 2007, Percy Lane, classified under reg no. 06156303 is an active company. Currently registered at Planet Works B79 7TL, Tamworth the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 10th April 2018 Percy Lane Limited is no longer carrying the name L&P 176.

The firm has 2 directors, namely Tomi O., Per Å.. Of them, Per Å. has been with the company the longest, being appointed on 14 July 2021 and Tomi O. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Percy Lane Limited Address / Contact

Office Address Planet Works
Office Address2 Lichfield Road
Town Tamworth
Post code B79 7TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06156303
Date of Incorporation Tue, 13th Mar 2007
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Tomi O.

Position: Director

Appointed: 01 August 2023

Per Å.

Position: Director

Appointed: 14 July 2021

Mark L.

Position: Director

Appointed: 16 May 2022

Resigned: 07 November 2022

Sharif M.

Position: Director

Appointed: 14 July 2021

Resigned: 06 April 2022

Nils P.

Position: Director

Appointed: 14 July 2021

Resigned: 01 August 2023

Alison F.

Position: Secretary

Appointed: 17 December 2010

Resigned: 14 July 2021

John W.

Position: Director

Appointed: 17 December 2010

Resigned: 14 July 2021

Graeme F.

Position: Director

Appointed: 14 May 2007

Resigned: 14 July 2021

Andrew E.

Position: Secretary

Appointed: 14 May 2007

Resigned: 16 December 2010

Jonathan S.

Position: Director

Appointed: 14 May 2007

Resigned: 16 December 2010

Lee & Priestley Limited

Position: Director

Appointed: 13 March 2007

Resigned: 14 May 2007

Lee & Priestley Secretary Limited

Position: Corporate Secretary

Appointed: 13 March 2007

Resigned: 14 May 2007

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Gunnar D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Alison F. This PSC owns 50,01-75% shares. Then there is Graeme F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Gunnar D.

Notified on 14 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alison F.

Notified on 7 December 2020
Ceased on 14 July 2021
Nature of control: 50,01-75% shares

Graeme F.

Notified on 19 July 2016
Ceased on 14 July 2021
Nature of control: 50,01-75% shares

Company previous names

L&P 176 April 10, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 10th, January 2024
Free Download (7 pages)

Company search

Advertisements