Perdm Trading Ltd CHESTER


Founded in 2001, Perdm Trading, classified under reg no. 04314265 is an active company. Currently registered at Suite D2, The Quadrant Mercury Court CH1 4QR, Chester the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 4, 2009 Perdm Trading Ltd is no longer carrying the name Pro-sales Direct.

There is a single director in the company at the moment - Jesse Y., appointed on 31 October 2001. In addition, a secretary was appointed - Debbie S., appointed on 2 October 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Perdm Trading Ltd Address / Contact

Office Address Suite D2, The Quadrant Mercury Court
Office Address2 Chester West Employment Park
Town Chester
Post code CH1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314265
Date of Incorporation Wed, 31st Oct 2001
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Debbie S.

Position: Secretary

Appointed: 02 October 2018

Jesse Y.

Position: Director

Appointed: 31 October 2001

Kealy D.

Position: Secretary

Appointed: 13 September 2006

Resigned: 02 October 2018

Blair N.

Position: Secretary

Appointed: 21 June 2006

Resigned: 13 September 2006

Richard D.

Position: Director

Appointed: 31 October 2001

Resigned: 21 June 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 2001

Resigned: 31 October 2001

Jesse Y.

Position: Secretary

Appointed: 31 October 2001

Resigned: 21 June 2006

Christos N.

Position: Director

Appointed: 31 October 2001

Resigned: 25 June 2003

London Law Services Limited

Position: Nominee Director

Appointed: 31 October 2001

Resigned: 31 October 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Jesse Y. This PSC has significiant influence or control over this company,.

Jesse Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Pro-sales Direct August 4, 2009

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 Worth1 016 2391 329 817100      
Balance Sheet
Current Assets2 109 8652 172 839100100100100100100100
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand852 4201 027 156       
Debtors594 444323 318       
Net Assets Liabilities Including Pension Asset Liability 1 329 817100      
Stocks Inventory254 026143 322       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1 016 1391 329 717       
Shareholder Funds1 016 2391 329 817100      
Other
Net Current Assets Liabilities 1 329 817100100100100100100100
Total Assets Less Current Liabilities1 016 2391 329 817100100100100100100100
Creditors Due Within One Year1 093 626843 022       
Current Asset Investments408 975679 043100      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, September 2023
Free Download (3 pages)

Company search

Advertisements