Periproducts Limited BRACKNELL


Founded in 1993, Periproducts, classified under reg no. 02864374 is an active company. Currently registered at Venture House RG12 1WA, Bracknell the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Daniel W., Jeremy R.. Of them, Jeremy R. has been with the company the longest, being appointed on 4 March 2016 and Daniel W. has been with the company for the least time - from 22 December 2021. Currently 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.

Periproducts Limited Address / Contact

Office Address Venture House
Office Address2 2 Arlington Square
Town Bracknell
Post code RG12 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864374
Date of Incorporation Wed, 20th Oct 1993
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2024

Daniel W.

Position: Director

Appointed: 22 December 2021

Jeremy R.

Position: Director

Appointed: 04 March 2016

Daniel W.

Position: Secretary

Appointed: 02 January 2024

Resigned: 29 January 2024

Angela C.

Position: Secretary

Appointed: 16 February 2023

Resigned: 02 January 2024

David N.

Position: Secretary

Appointed: 01 July 2022

Resigned: 16 February 2023

Mark W.

Position: Director

Appointed: 01 June 2020

Resigned: 22 December 2021

Giuseppe G.

Position: Secretary

Appointed: 21 December 2018

Resigned: 01 July 2022

Peter S.

Position: Secretary

Appointed: 01 December 2016

Resigned: 21 December 2018

Sharon C.

Position: Director

Appointed: 04 March 2016

Resigned: 26 July 2023

James H.

Position: Director

Appointed: 04 March 2016

Resigned: 30 November 2016

James H.

Position: Secretary

Appointed: 04 March 2016

Resigned: 30 November 2016

David G.

Position: Director

Appointed: 06 April 2011

Resigned: 04 March 2016

Omer R.

Position: Director

Appointed: 05 June 2009

Resigned: 08 April 2010

Michael S.

Position: Director

Appointed: 23 January 2000

Resigned: 04 March 2016

Mervyn D.

Position: Director

Appointed: 08 November 1993

Resigned: 04 March 2016

Simon K.

Position: Director

Appointed: 25 October 1993

Resigned: 04 March 2016

Simon K.

Position: Secretary

Appointed: 25 October 1993

Resigned: 04 March 2016

Richard B.

Position: Director

Appointed: 23 October 1993

Resigned: 04 March 2016

Appleton Directors Limited

Position: Corporate Nominee Director

Appointed: 20 October 1993

Resigned: 25 October 1993

Appleton Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1993

Resigned: 25 October 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Venture Life Group Plc from Bracknell, England. This PSC is categorised as "a publicly traded entity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Venture Life Group Plc

Venture House Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

Legal authority Companies Act 2006
Legal form Publicly Traded Entity
Country registered United Kingdom
Place registered Companies House - Uk
Registration number 05651130
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (19 pages)

Company search

Advertisements