Perclear Properties Limited OSWESTRY


Founded in 2016, Perclear Properties, classified under reg no. 10325068 is an active company. Currently registered at Unit 14 Mile Oak Industrial Estate SY10 8GA, Oswestry the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Sidney P., Brian C.. Of them, Sidney P., Brian C. have been with the company the longest, being appointed on 11 August 2016. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Perclear Properties Limited Address / Contact

Office Address Unit 14 Mile Oak Industrial Estate
Office Address2 Maesbury Road
Town Oswestry
Post code SY10 8GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10325068
Date of Incorporation Thu, 11th Aug 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Sidney P.

Position: Director

Appointed: 11 August 2016

Brian C.

Position: Director

Appointed: 11 August 2016

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats established, there is Patricia S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Bethan C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sidney P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia S.

Notified on 9 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Bethan C.

Notified on 9 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Sidney P.

Notified on 9 January 2017
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Brian C.

Notified on 11 August 2016
Ceased on 9 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bethan C.

Notified on 9 January 2017
Ceased on 9 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand46 87140 00537 91330 57534 11532 37550 485
Net Assets Liabilities923 884922 163920 433916 398910 0171 306 6201 316 719
Other
Average Number Employees During Period  22222
Creditors27 80522 66022 29817 35622 36022 45430 465
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     531 250 
Investment Property918 750918 750918 750918 750918 7501 450 0001 450 000
Investment Property Fair Value Model 918 750918 750918 750918 7501 450 000 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 420 000315 000105 000527 877422 877378 425
Net Current Assets Liabilities19 06617 34515 61513 21911 7559 92120 020
Number Shares Issued Fully Paid154154     
Other Creditors3 0003 3603 0003 0003 0003 1803 421
Other Taxation Social Security Payable24 80519 30019 29814 35619 36019 27427 044
Par Value Share11     
Provisions For Liabilities Balance Sheet Subtotal13 93213 93213 93215 57120 488153 301153 301
Total Assets Less Current Liabilities937 816936 095934 365931 969930 5051 459 9211 470 020

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, March 2023
Free Download (9 pages)

Company search

Advertisements