UKBizDB.co.uk

PERFECT DECORATED LIMITED

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

This company is commonly known as Perfect Decorated Limited. The company was founded 4 years ago and was given the registration number 12406582. The firm's registered office is in LONDON. You can find them at 65 High Road Leyton, , London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PERFECT DECORATED LIMITED
Company Number:12406582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:65 High Road Leyton, London, England, E15 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, High Road Leyton, London, England, E15 2BP

Secretary14 October 2020Active
244, St. Andrews Avenue, Hornchurch, England, RM12 5EB

Secretary01 March 2021Active
244, St. Andrews Avenue, Hornchurch, England, RM12 5EB

Director26 May 2020Active
65, High Road Leyton, London, England, E15 2BP

Director14 October 2020Active
244 St. Andrews Avenue, Hornchurch, England, RM12 5EB

Director16 January 2020Active
26, Stirling Grove, Hounslow, England, TW3 1QG

Director20 May 2020Active
244, St. Andrews Avenue, Hornchurch, England, RM12 5EB

Director01 March 2021Active
244, St. Andrews Avenue, Hornchurch, England, RM12 5EB

Director27 May 2020Active

People with Significant Control

Mr Amjad Pervaiz
Notified on:01 March 2021
Status:Active
Date of birth:April 1970
Nationality:Pakistani
Country of residence:England
Address:244, St. Andrews Avenue, Hornchurch, England, RM12 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Elena Cobzuc
Notified on:14 October 2020
Status:Active
Date of birth:May 1974
Nationality:Italian
Country of residence:England
Address:65, High Road Leyton, London, England, E15 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Amjad Pervaiz
Notified on:27 May 2020
Status:Active
Date of birth:April 1970
Nationality:Pakistani
Country of residence:England
Address:244, St. Andrews Avenue, Hornchurch, England, RM12 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Riffat Amjad
Notified on:26 May 2020
Status:Active
Date of birth:April 1980
Nationality:Pakistani
Country of residence:England
Address:244, St. Andrews Avenue, Hornchurch, England, RM12 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Faisal Imran
Notified on:20 May 2020
Status:Active
Date of birth:May 1990
Nationality:Pakistani
Country of residence:England
Address:244, St. Andrews Avenue, Hornchurch, England, RM12 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Elena Cobzuc
Notified on:16 January 2020
Status:Active
Date of birth:May 1974
Nationality:Italian
Country of residence:England
Address:244 St. Andrews Avenue, Hornchurch, England, RM12 5EB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Address

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

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2021-03-08Officers

Appoint person secretary company with name date.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Address

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

Download
2020-10-14Address

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

Download
2020-10-14Officers

Appoint person secretary company with name date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Persons with significant control

Change to a person with significant control.

Download
2020-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.