Perkins Dyers And Cleaners Limited LONDON


Perkins Dyers And Cleaners started in year 1925 as Private Limited Company with registration number 00207799. The Perkins Dyers And Cleaners company has been functioning successfully for 99 years now and its status is active. The firm's office is based in London at 25-27 Heath Street. Postal code: NW3 6TR.

The company has one director. Gregory P., appointed on 25 May 1995. There are currently no secretaries appointed. 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.

Perkins Dyers And Cleaners Limited Address / Contact

Office Address 25-27 Heath Street
Town London
Post code NW3 6TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00207799
Date of Incorporation Mon, 10th Aug 1925
Industry Washing and (dry-)cleaning of textile and fur products
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 99 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Gregory P.

Position: Director

Appointed: 25 May 1995

Ra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 June 2013

Resigned: 10 October 2023

Gila P.

Position: Secretary

Appointed: 10 October 2005

Resigned: 03 June 2013

Gregory P.

Position: Secretary

Appointed: 25 July 2001

Resigned: 10 October 2005

Sara P.

Position: Director

Appointed: 25 May 1995

Resigned: 25 July 2000

David P.

Position: Director

Appointed: 27 October 1991

Resigned: 25 July 2000

Harry P.

Position: Director

Appointed: 27 October 1991

Resigned: 10 October 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Gregory P. The abovementioned PSC and has 75,01-100% shares.

Gregory P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302021-03-312022-03-31
Net Worth414 547494 651527 201     
Balance Sheet
Cash Bank On Hand  114 584138 076101 475167 56145 01575 683
Current Assets225 676666 666515 789618 264797 503577 493492 051488 505
Debtors16 089266 896396 955475 763691 478405 337447 036412 822
Net Assets Liabilities  527 201616 624670 601675 900590 386552 117
Other Debtors  396 955475 763691 478405 337415 203387 383
Property Plant Equipment  311 821307 291307 284313 086340 302327 932
Total Inventories  4 2504 4254 5504 595  
Cash Bank In Hand115 971395 600114 584     
Intangible Fixed Assets47 86531 91015 955     
Stocks Inventory4 2254 1704 250     
Tangible Fixed Assets319 198315 980311 821     
Reserves/Capital
Called Up Share Capital2 0002 0002 000     
Profit Loss Account Reserve412 547492 651525 201     
Shareholder Funds414 547494 651527 201     
Other
Accumulated Amortisation Impairment Intangible Assets  223 369239 324239 324239 324239 324 
Accumulated Depreciation Impairment Property Plant Equipment  328 600333 130337 870343 634351 359363 896
Average Number Employees During Period    6665
Corporation Tax Payable  29 03532 24625 83012 965 2 328
Corporation Tax Recoverable      7 594 
Creditors  99 55660 549139 54854 53780 34038 238
Dividends Paid   28 50055 30042 00082 20036 800
Increase From Amortisation Charge For Year Intangible Assets   15 955    
Increase From Depreciation Charge For Year Property Plant Equipment   4 5304 7405 7647 72512 537
Intangible Assets  15 955     
Intangible Assets Gross Cost  239 324239 324239 324239 324239 324 
Net Current Assets Liabilities47 484285 323298 981369 882502 865417 351330 424262 423
Number Shares Issued Fully Paid   1 000    
Other Creditors  99 55660 549139 54854 53780 34038 238
Other Taxation Social Security Payable  29 61926 18627 82127 38511 54618 179
Par Value Share 111    
Profit Loss   117 923109 27747 299-3 314-1 469
Property Plant Equipment Gross Cost  640 421640 422645 154656 720691 661691 828
Total Additions Including From Business Combinations Property Plant Equipment    4 73211 56634 941167
Total Assets Less Current Liabilities414 547633 213626 757677 173810 149730 437670 726590 355
Trade Creditors Trade Payables  9 7027 79621 1877 12327 75744 977
Trade Debtors Trade Receivables      24 23925 439
Creditors Due After One Year 138 56299 556     
Creditors Due Within One Year178 192381 343216 808     
Current Asset Investments89 391       
Fixed Assets367 063347 890327 776     
Intangible Fixed Assets Aggregate Amortisation Impairment191 459207 414223 369     
Intangible Fixed Assets Amortisation Charged In Period 15 95515 955     
Intangible Fixed Assets Cost Or Valuation239 324239 324239 324     
Number Shares Allotted 1 0001 000     
Share Capital Allotted Called Up Paid1 0001 0001 000     
Tangible Fixed Assets Additions 3 7101 883     
Tangible Fixed Assets Cost Or Valuation634 829638 539640 422     
Tangible Fixed Assets Depreciation318 587322 559328 601     
Tangible Fixed Assets Depreciation Charged In Period 3 9723 348     
Tangible Fixed Assets Disposals  -258 947     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search