Percy J. Down Limited BRISTOL


Percy J. Down started in year 1947 as Private Limited Company with registration number 00442457. The Percy J. Down company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Bristol at 5 Southernhay Ave. Postal code: BS8 4TJ.

The firm has 3 directors, namely John-Roland D., Michael J. and Timothy D.. Of them, Timothy D. has been with the company the longest, being appointed on 30 September 1991 and John-Roland D. has been with the company for the least time - from 10 December 2020. 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 J. Down Limited Address / Contact

Office Address 5 Southernhay Ave
Office Address2 Cliftonwood
Town Bristol
Post code BS8 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00442457
Date of Incorporation Fri, 19th Sep 1947
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 77 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

John-Roland D.

Position: Director

Appointed: 10 December 2020

Michael J.

Position: Director

Appointed: 19 May 1993

Timothy D.

Position: Director

Appointed: 30 September 1991

Esmond D.

Position: Secretary

Resigned: 19 May 1993

Owen P.

Position: Secretary

Appointed: 01 December 2009

Resigned: 19 November 2020

Irene F.

Position: Secretary

Appointed: 19 May 1993

Resigned: 01 December 2009

Esmond D.

Position: Director

Appointed: 30 September 1991

Resigned: 09 July 2009

Patricia D.

Position: Director

Appointed: 30 September 1991

Resigned: 14 February 2003

Kevin N.

Position: Director

Appointed: 30 September 1991

Resigned: 01 October 1995

John D.

Position: Director

Appointed: 30 September 1991

Resigned: 07 December 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Timothy D. This PSC.

Timothy D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 38313 38313 38313 38313 383
Current Assets86 30886 30886 30886 30886 308
Debtors50 00050 00050 00050 00050 000
Other
Creditors200 950200 950200 950200 950200 950
Current Asset Investments22 92522 92522 92522 92522 925
Net Current Assets Liabilities-114 642-114 642-114 642-114 642-114 642
Other Creditors200 950200 950200 950200 950200 950
Total Assets Less Current Liabilities-114 642-114 642-114 642-114 642-114 642
Trade Debtors Trade Receivables50 00050 00050 00050 00050 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution Restoration
Total exemption full accounts data made up to 31st March 2023
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements