Warning: file_put_contents(c/d3ddb356a27f9dd14a2aceb98eb70c5c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Attwood Perks Limited, HP1 1ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ATTWOOD PERKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Attwood Perks Limited. The company was founded 6 years ago and was given the registration number 11031861. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ATTWOOD PERKS LIMITED
Company Number:11031861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Corporate Secretary25 October 2017Active
Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES

Director03 January 2018Active
The Dower House, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL

Director25 October 2017Active

People with Significant Control

Mr Matthew Perks
Notified on:03 January 2018
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England, HP1 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Laura Mould
Notified on:25 October 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:The Dower House, 108 High Street, Berkhamsted, United Kingdom, HP4 2BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change corporate secretary company with change date.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

Change registered office address company with date old address new address.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-10-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.