Perranporth And District Model Engineering Society Limited NEWQUAY


Founded in 1980, Perranporth And District Model Engineering Society, classified under reg no. 01475422 is an active company. Currently registered at Bryndon House TR7 1AD, Newquay the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Mervyn O., Frank H. and Rosemary W. and others. In addition one secretary - Frank H. - is with the firm. At the moment 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.

Perranporth And District Model Engineering Society Limited Address / Contact

Office Address Bryndon House
Office Address2 5 7 Berry Road
Town Newquay
Post code TR7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01475422
Date of Incorporation Fri, 25th Jan 1980
Industry Other engineering activities
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Mervyn O.

Position: Director

Resigned:

Frank H.

Position: Secretary

Appointed: 28 September 2020

Frank H.

Position: Director

Appointed: 05 March 2020

Rosemary W.

Position: Director

Appointed: 16 April 2015

Trevor W.

Position: Director

Appointed: 05 March 2015

Geoffrey C.

Position: Secretary

Appointed: 05 March 2020

Resigned: 28 September 2020

Frank H.

Position: Secretary

Appointed: 07 March 2019

Resigned: 05 March 2020

Clifford S.

Position: Director

Appointed: 21 April 2015

Resigned: 05 March 2020

Rosemary W.

Position: Secretary

Appointed: 16 April 2015

Resigned: 07 March 2019

Paul B.

Position: Director

Appointed: 20 February 2014

Resigned: 21 April 2015

Steven B.

Position: Director

Appointed: 08 March 2012

Resigned: 05 March 2015

William T.

Position: Director

Appointed: 08 March 2012

Resigned: 11 March 2017

Bevan R.

Position: Secretary

Appointed: 08 March 2012

Resigned: 16 April 2015

Bevan R.

Position: Director

Appointed: 08 March 2012

Resigned: 16 April 2015

Benard Q.

Position: Director

Appointed: 20 March 2003

Resigned: 20 February 2014

Dalton B.

Position: Director

Appointed: 20 March 2003

Resigned: 12 March 2014

Keith M.

Position: Director

Appointed: 14 March 2002

Resigned: 29 October 2004

James P.

Position: Secretary

Appointed: 05 April 2001

Resigned: 08 March 2012

Nicholas D.

Position: Director

Appointed: 16 March 2000

Resigned: 12 March 2014

James P.

Position: Director

Appointed: 18 March 1999

Resigned: 08 March 2012

William T.

Position: Director

Appointed: 18 March 1999

Resigned: 06 March 2008

John C.

Position: Director

Appointed: 16 March 1995

Resigned: 08 March 2012

Paul B.

Position: Director

Appointed: 16 March 1995

Resigned: 20 March 2003

Keith R.

Position: Director

Appointed: 16 March 1995

Resigned: 31 March 2007

Roy R.

Position: Director

Appointed: 18 March 1993

Resigned: 18 March 1999

Peter C.

Position: Director

Appointed: 18 March 1993

Resigned: 20 March 2003

Michael L.

Position: Director

Appointed: 29 March 1992

Resigned: 18 March 1993

Colin D.

Position: Director

Appointed: 29 March 1992

Resigned: 21 March 1991

Michael N.

Position: Director

Appointed: 29 March 1992

Resigned: 16 March 1995

Martin O.

Position: Director

Appointed: 29 March 1992

Resigned: 16 March 1995

Thomas C.

Position: Director

Appointed: 29 March 1992

Resigned: 08 March 2012

David R.

Position: Director

Appointed: 29 March 1992

Resigned: 05 April 2001

Mervyn O.

Position: Secretary

Appointed: 29 March 1992

Resigned: 05 April 2001

William R.

Position: Director

Appointed: 29 March 1992

Resigned: 12 March 2014

Stanley S.

Position: Director

Appointed: 29 March 1992

Resigned: 19 March 1992

Kenneth S.

Position: Director

Appointed: 29 March 1992

Resigned: 16 March 2000

Kenneth T.

Position: Director

Appointed: 29 March 1992

Resigned: 16 March 2000

David T.

Position: Director

Appointed: 29 March 1992

Resigned: 21 March 1991

George W.

Position: Director

Appointed: 29 March 1992

Resigned: 05 April 2001

Anthony W.

Position: Director

Appointed: 29 March 1992

Resigned: 20 March 2003

Peter B.

Position: Director

Appointed: 29 March 1992

Resigned: 19 March 1992

John B.

Position: Director

Appointed: 29 March 1992

Resigned: 21 March 1991

James A.

Position: Director

Appointed: 29 March 1992

Resigned: 28 March 2008

Paul H.

Position: Director

Appointed: 29 March 1992

Resigned: 19 March 1998

Brian D.

Position: Director

Appointed: 29 March 1992

Resigned: 16 March 1995

Graham H.

Position: Director

Appointed: 29 March 1992

Resigned: 05 April 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we established, there is Frank H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Trevor W. This PSC has significiant influence or control over the company,. The third one is Mervyn O., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Frank H.

Notified on 5 March 2020
Nature of control: significiant influence or control

Trevor W.

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

Mervyn O.

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

Geoffrey C.

Notified on 5 March 2020
Ceased on 28 September 2020
Nature of control: significiant influence or control

Clifford S.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: significiant influence or control

Rosemary W.

Notified on 6 April 2016
Ceased on 5 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets20 64621 32821 36522 11222 35831 86227 83127 48428 115
Other
Average Number Employees During Period    5554 
Creditors717717717718717777747747747
Fixed Assets6 3826 1485 9615 8125 9815 8277 2217 2596 978
Net Current Assets Liabilities19 92920 61120 64821 39421 64131 08527 08426 73727 368
Total Assets Less Current Liabilities26 31126 75926 60927 20627 62236 91234 30533 99634 346

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 4th, April 2023
Free Download (5 pages)

Company search

Advertisements