Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PER-MEDIC LIMITED
Company Information for

PER-MEDIC LIMITED

SUITE 44, CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK, ELSTREE, BOREHAMWOOD, WD6 3SY,
Company Registration Number
01333202
Private Limited Company
Active

Company Overview

About Per-medic Ltd
PER-MEDIC LIMITED was founded on 1977-10-10 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Per-medic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PER-MEDIC LIMITED
 
Legal Registered Office
SUITE 44, CATALYST HOUSE 720 CENTENNIAL COURT, CENTENNIAL PARK
ELSTREE
BOREHAMWOOD
WD6 3SY
Other companies in BD7
 
Filing Information
Company Number 01333202
Company ID Number 01333202
Date formed 1977-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB363737826  
Last Datalog update: 2024-01-07 09:56:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PER-MEDIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PER-MEDIC LIMITED

Current Directors
Officer Role Date Appointed
HASMUKH VELJI SHAH
Company Secretary 1990-12-31
AMRATLAL VELJI SHAH
Director 1990-12-31
HASMUKH VELJI SHAH
Director 1990-12-31
MAYURKUMAR VELJI SHAH
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KUNDAN HASMUKH SHAH
Director 1990-12-31 2012-03-31
MINAXI AMRATLAL SHAH
Director 1990-12-31 2012-03-31
SMITA MAYUR SHAH
Director 1990-12-31 2012-03-31
VELJI DEVJI SHAH
Director 1990-12-31 2005-01-21
BHANUMATIBEN VELJI SHAH
Director 1996-04-01 2002-12-24
JAMNA RAICHAND SHAH
Director 1996-04-01 2002-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMRATLAL VELJI SHAH HARIA MANAGEMENT LTD Director 2010-02-09 CURRENT 2010-02-09 Active
AMRATLAL VELJI SHAH APARTMENTS4U LIMITED Director 2004-04-05 CURRENT 2004-04-02 Active
HASMUKH VELJI SHAH HARIA MANAGEMENT LTD Director 2010-02-09 CURRENT 2010-02-09 Active
MAYURKUMAR VELJI SHAH HARIA MANAGEMENT LTD Director 2011-01-02 CURRENT 2010-02-09 Active
MAYURKUMAR VELJI SHAH MENENGAI CORPORATION LIMITED Director 2008-12-18 CURRENT 2008-12-18 Dissolved 2014-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-31CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-15DISS40Compulsory strike-off action has been discontinued
2022-03-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2019-12-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-26CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2018-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/17 FROM C/O Aparments4U Ltd Jubilee House N4, 1st Floor Merrion Avenue Stanmore Middlesex HA7 4RY
2016-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2015-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM 84B Horton Grange Road Bradford West Yorkshire BD7 3AQ
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-17AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-29AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0111/12/12 ANNUAL RETURN FULL LIST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SMITA SHAH
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MINAXI SHAH
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KUNDAN SHAH
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0111/12/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15AR0111/12/10 ANNUAL RETURN FULL LIST
2010-02-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-30AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HASMUKH VELJI SHAH / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SMITA MAYUR SHAH / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MINAXI AMRATLAL SHAH / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR VELJI SHAH / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KUNDAN HASMUKH SHAH / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMRATLAL VELJI SHAH / 01/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR HASMUKH VELJI SHAH / 01/12/2009
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-13363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-02-09363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2004-12-29363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-31244DELIVERY EXT'D 3 MTH 31/03/02
2003-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-01-23244DELIVERY EXT'D 3 MTH 31/03/01
2001-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/01
2001-12-17363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2001-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-21244DELIVERY EXT'D 3 MTH 31/03/00
2000-12-18363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-11-04395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-21244DELIVERY EXT'D 3 MTH 31/03/99
1999-12-16363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1999-02-03244DELIVERY EXT'D 3 MTH 31/03/98
1999-01-26363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1998-01-16363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1998-01-16244DELIVERY EXT'D 3 MTH 31/03/97
1997-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1997-02-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods



Licences & Regulatory approval
We could not find any licences issued to PER-MEDIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PER-MEDIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-11-04 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1990-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-01-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-12-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-09-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-10-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 616,121
Creditors Due Within One Year 2012-03-31 £ 755,396

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PER-MEDIC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100,000
Called Up Share Capital 2012-03-31 £ 100,000
Current Assets 2013-03-31 £ 118,393
Current Assets 2012-03-31 £ 116,651
Debtors 2013-03-31 £ 96,525
Debtors 2012-03-31 £ 94,783
Fixed Assets 2013-03-31 £ 62,924
Fixed Assets 2012-03-31 £ 62,924
Stocks Inventory 2013-03-31 £ 21,868
Stocks Inventory 2012-03-31 £ 21,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PER-MEDIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PER-MEDIC LIMITED
Trademarks
We have not found any records of PER-MEDIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PER-MEDIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as PER-MEDIC LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where PER-MEDIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PER-MEDIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PER-MEDIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.