Perkins Refrigeration Limited ROMFORD


Perkins Refrigeration started in year 1995 as Private Limited Company with registration number 03025689. The Perkins Refrigeration company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Romford at 10 Western Road. Postal code: RM1 3JT.

At present there are 2 directors in the the firm, namely Martin P. and Tracey P.. In addition one secretary - Martin P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christine P. who worked with the the firm until 15 July 2016.

Perkins Refrigeration Limited Address / Contact

Office Address 10 Western Road
Town Romford
Post code RM1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03025689
Date of Incorporation Thu, 23rd Feb 1995
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Martin P.

Position: Secretary

Appointed: 12 April 2017

Martin P.

Position: Director

Appointed: 01 March 2003

Tracey P.

Position: Director

Appointed: 10 March 1995

Kenneth P.

Position: Director

Appointed: 01 March 2003

Resigned: 15 July 2016

Martin P.

Position: Director

Appointed: 10 March 1995

Resigned: 31 May 1996

Christine P.

Position: Director

Appointed: 10 March 1995

Resigned: 15 July 2016

Kenneth P.

Position: Director

Appointed: 23 February 1995

Resigned: 31 May 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1995

Resigned: 23 February 1995

Christine P.

Position: Secretary

Appointed: 23 February 1995

Resigned: 15 July 2016

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 February 1995

Resigned: 23 February 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Martin P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Tracey P. This PSC owns 25-50% shares.

Martin P.

Notified on 3 October 2016
Nature of control: 25-50% shares

Tracey P.

Notified on 3 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand110 964288 625223 120132 963164 892319 235442 705
Current Assets324 647417 958399 420241 627275 861524 904546 053
Debtors201 183116 633163 61895 89098 301193 34289 788
Net Assets Liabilities293 051334 995318 887206 956171 708303 914349 944
Other Debtors  19 72516 7242 2322 2322 232
Property Plant Equipment19 15632 20231 90356 92341 74331 93423 496
Total Inventories12 50012 70012 68212 77412 66812 32713 560
Other
Accrued Liabilities Deferred Income38 56744 54076 11564 93561 17762 165109 266
Accumulated Amortisation Impairment Intangible Assets110 000132 000154 000176 000198 000220 000220 000
Accumulated Depreciation Impairment Property Plant Equipment119 940110 354102 14849 73765 23876 99185 428
Additions Other Than Through Business Combinations Property Plant Equipment 25 68415 84250 841   
Average Number Employees During Period  10101099
Bank Borrowings Overdrafts 23 3906 016    
Corporation Tax Payable32 85538 24138 99414 950   
Creditors157 304197 047172 374124 779159 965246 857215 141
Depreciation Rate Used For Property Plant Equipment    252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     368 
Disposals Property Plant Equipment     36885 946
Dividends Paid   170 000140 00093 000129 000
Dividends Paid On Shares  66 000    
Fixed Assets129 156120 20297 903100 92363 74331 93423 496
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 1751 824   
Increase From Amortisation Charge For Year Intangible Assets 22 00022 00022 00022 00022 000 
Increase From Depreciation Charge For Year Property Plant Equipment 11 62012 07219 97815 50112 1218 437
Intangible Assets110 00088 00066 00044 00022 000  
Intangible Assets Gross Cost220 000220 000220 000220 000220 000220 000220 000
Net Current Assets Liabilities167 343220 911227 046116 848115 896278 047330 912
Net Deferred Tax Liability Asset   10 8157 9316 0674 464
Other Creditors84641182 2582 9112 5671 964
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 20620 27872 389   
Other Disposals Property Plant Equipment 22 22324 34778 232   
Other Taxation Social Security Payable40 64734 57626 82011 673   
Prepayments Accrued Income19 18819 88423 83813 55413 87110 8588 626
Property Plant Equipment Gross Cost139 095142 556134 051106 660106 981108 925108 924
Provisions For Liabilities Balance Sheet Subtotal3 4486 1186 06210 8157 9316 0674 464
Raw Materials Consumables   12 77412 66812 32713 560
Taxation Social Security Payable   26 62373 840100 13572 410
Total Additions Including From Business Combinations Property Plant Equipment    3212 31285 945
Total Assets Less Current Liabilities296 499341 113324 949217 771179 639309 981354 408
Trade Creditors Trade Payables45 15155 65924 41130 96322 03781 99031 501
Trade Debtors Trade Receivables181 99596 749120 05565 61282 198180 25278 930
Useful Life Property Plant Equipment Years    333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements