100 PERCENT GROUP LIMITED

Register to unlock more data on OkredoRegister

100 PERCENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06930633

Incorporation date

11/06/2009

Size

Medium

Contacts

Registered address

Registered address

Unit 6, Mercury Park Mercury Way, Trafford Park, Manchester M41 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2009)
dot icon10/03/2026
-
dot icon17/12/2025
Accounts for a medium company made up to 2024-09-30
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/09/2024
Full accounts made up to 2023-09-30
dot icon20/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon19/06/2024
Secretary's details changed for Mrs Camilla Williams on 2017-05-04
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon17/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/03/2022
Change of details for Mrs Camilla Claire Williams as a person with significant control on 2016-04-06
dot icon25/03/2022
Change of details for Mr Daniel James Williams as a person with significant control on 2016-04-06
dot icon31/07/2021
Change of share class name or designation
dot icon31/07/2021
Resolutions
dot icon31/07/2021
Particulars of variation of rights attached to shares
dot icon31/07/2021
Memorandum and Articles of Association
dot icon22/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon02/06/2021
Director's details changed for Mr Daniel James Williams on 2021-06-02
dot icon28/07/2020
Change of details for Mr Daniel James Williams as a person with significant control on 2020-07-28
dot icon28/07/2020
Director's details changed for Mr Daniel James Williams on 2020-07-28
dot icon17/07/2020
Change of details for Mrs Camilla Claire Williams as a person with significant control on 2020-07-17
dot icon17/07/2020
Secretary's details changed for Mrs Camilla Williams on 2020-07-16
dot icon17/07/2020
Change of details for Mrs Camilla Claire Williams as a person with significant control on 2020-07-16
dot icon16/07/2020
Director's details changed for Mr Will Henry Williams on 2020-07-16
dot icon16/07/2020
Director's details changed for Mr Daniel James Williams on 2020-07-16
dot icon16/07/2020
Change of details for Mr Daniel James Williams as a person with significant control on 2020-07-16
dot icon24/06/2020
Registered office address changed from Unit 6 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY England to Unit 6, Mercury Park Mercury Way Trafford Park Manchester M41 7LY on 2020-06-24
dot icon18/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Satisfaction of charge 069306330003 in full
dot icon19/09/2019
Satisfaction of charge 069306330002 in full
dot icon05/08/2019
Registration of charge 069306330004, created on 2019-07-31
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon01/06/2018
Registration of charge 069306330003, created on 2018-05-25
dot icon03/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/05/2017
Registration of charge 069306330002, created on 2017-05-05
dot icon04/05/2017
Appointment of Mrs Camilla Williams as a secretary on 2017-05-04
dot icon04/05/2017
Termination of appointment of Daniel James Williams as a secretary on 2017-05-04
dot icon05/04/2017
Satisfaction of charge 069306330001 in full
dot icon26/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon29/06/2016
Director's details changed for Mr Will Henry Williams on 2016-06-28
dot icon29/06/2016
Director's details changed for Mr Daniel James Williams on 2016-06-28
dot icon28/06/2016
Secretary's details changed for Mr Daniel James Williams on 2016-06-28
dot icon28/06/2016
Registered office address changed from Holly Cottage, Mobberley Road Wilmslow Cheshire SK9 5NT to Unit 6 Mercury Park, Mercury Way Trafford Park Manchester M41 7LY on 2016-06-28
dot icon04/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mr Williams Henry Williams on 2015-05-19
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Appointment of Mr Williams Henry Williams as a director on 2014-09-15
dot icon02/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon22/10/2013
Registration of charge 069306330001
dot icon04/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/08/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/08/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon08/08/2011
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon08/08/2011
Director's details changed for Mr Daniel James Williams on 2011-08-08
dot icon08/08/2011
Secretary's details changed for Mr Daniel Williams on 2011-08-08
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon17/06/2009
Appointment terminated director camilla wilkinson
dot icon11/06/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
122
440.71K
-
0.00
763.42K
-
2022
167
293.78K
-
17.65M
20.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Daniel James
Director
11/06/2009 - Present
2
Williams, Camilla
Secretary
04/05/2017 - Present
-
Williams, Daniel James
Secretary
11/06/2009 - 04/05/2017
-
Williams, Will Henry
Director
15/09/2014 - Present
-
Wilkinson, Camilla
Director
11/06/2009 - 15/06/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 100 PERCENT GROUP LIMITED

100 PERCENT GROUP LIMITED is an(a) Active company incorporated on 11/06/2009 with the registered office located at Unit 6, Mercury Park Mercury Way, Trafford Park, Manchester M41 7LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 100 PERCENT GROUP LIMITED?

toggle

100 PERCENT GROUP LIMITED is currently Active. It was registered on 11/06/2009 .

Where is 100 PERCENT GROUP LIMITED located?

toggle

100 PERCENT GROUP LIMITED is registered at Unit 6, Mercury Park Mercury Way, Trafford Park, Manchester M41 7LY.

What does 100 PERCENT GROUP LIMITED do?

toggle

100 PERCENT GROUP LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for 100 PERCENT GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: undefined.