ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pernix Reim Limited

Pernix Reim Limited is a dormant company incorporated on 29 August 2019 with the registered office located in Northampton, Northamptonshire. Pernix Reim Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
12179051
Private limited company
Age
6 years
Incorporated 29 August 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 22 September 2024 (11 months ago)
Next confirmation dated 22 September 2025
Due by 6 October 2025 (28 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Due Soon
For period 1 Jan24 Dec 2023 (11 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1-4 South Lodge Offices 100 Wellingborough Road
Ecton
Northampton
Northamptonshire
NN6 0QR
England
Address changed on 11 Jan 2022 (3 years ago)
Previous address was 6 the Woodyard Castle Ashby Northampton NN7 1LF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in UK • Born in Apr 1966
Director • Finance Director • British • Lives in England • Born in Sep 1966
Giles Dearing Cadman
PSC • British • Lives in UK • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cheshire Polythene Film Company Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Norpol Packaging Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Barby Sporting Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Conwy Brewery Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
The New Zealand House Of Wine Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Fieldpound Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
360 Degree Brewing Company Ltd
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Burbridge Packaging (Louth) Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
24 Dec 2023
For period 24 Dec24 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Dormant Accounts Submitted
11 Months Ago on 26 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Oct 2023
Dormant Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 6 Oct 2022
Dormant Accounts Submitted
2 Years 11 Months Ago on 16 Sep 2022
Asha Joan Winterflood-Rivers Resigned
3 Years Ago on 1 Jul 2022
Mr John Martyn Percival Appointed
3 Years Ago on 15 Jun 2022
Mr James Sebastian Dinsdale Appointed
3 Years Ago on 15 Jun 2022
Registered Address Changed
3 Years Ago on 11 Jan 2022
Get Credit Report
Discover Pernix Reim Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 September 2024 with no updates
Submitted on 7 Oct 2024
Accounts for a dormant company made up to 24 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 22 September 2023 with updates
Submitted on 5 Oct 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 27 Jul 2023
Confirmation statement made on 22 September 2022 with no updates
Submitted on 6 Oct 2022
Accounts for a dormant company made up to 31 December 2021
Submitted on 16 Sep 2022
Termination of appointment of Asha Joan Winterflood-Rivers as a director on 1 July 2022
Submitted on 1 Jul 2022
Appointment of Mr James Sebastian Dinsdale as a director on 15 June 2022
Submitted on 21 Jun 2022
Appointment of Mr John Martyn Percival as a director on 15 June 2022
Submitted on 21 Jun 2022
Registered office address changed from 6 the Woodyard Castle Ashby Northampton NN7 1LF England to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
Submitted on 11 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year