UKBizDB.co.uk

PERFECT GREEN HEATING LIMITED

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

This company is commonly known as Perfect Green Heating Limited. The company was founded 14 years ago and was given the registration number 07275815. The firm's registered office is in PRESTON. You can find them at 2-3 Winckley Court, Chapel Street, Preston, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PERFECT GREEN HEATING LIMITED
Company Number:07275815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 June 2010
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

Director19 June 2012Active
7.04, The Deco Building, Paintworks Arnos Vale, Bristol, United Kingdom, BS4 3EH

Secretary07 June 2010Active
7.04, The Deco Building, Paintworks Arnos Vale, Bristol, United Kingdom, BS4 3EH

Corporate Secretary01 August 2011Active
7.04, The Deco Building, Paintworks Arnos Vale, Bristol, United Kingdom, BS4 3EH

Director07 June 2010Active
7.04, Paintworks, Arnos Vale, Bristol, United Kingdom, BS4 3EH

Corporate Director20 January 2012Active
The West Wing, 1 Glass Wharf, Temple Quay, Bristol, England, BS2 0EL

Corporate Director07 March 2012Active

People with Significant Control

Perfect Green Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The West Wing, 1 Glass Wharf, Bristol, England, BS2 0EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Nathan Cogley
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:2-3 Winckley Court, Chapel Street, Preston, PR1 8BU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-25Insolvency

Liquidation compulsory winding up progress report.

Download
2021-12-22Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-14Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-08-14Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-01-21Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-18Address

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

Download
2019-12-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-09-03Insolvency

Liquidation compulsory winding up order.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type micro entity.

Download
2016-12-12Address

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

Download
2016-10-18Accounts

Change account reference date company previous shortened.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Mortgage

Mortgage satisfy charge full.

Download
2016-06-20Accounts

Accounts with accounts type total exemption full.

Download
2015-09-30Accounts

Accounts with accounts type total exemption full.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.