UKBizDB.co.uk

PERFECT PORTION CONTROL LIMITED

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

This company is commonly known as Perfect Portion Control Limited. The company was founded 15 years ago and was given the registration number 06698198. The firm's registered office is in CHERTSEY. You can find them at 1 Horsell Court, Stepgates, Chertsey, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PERFECT PORTION CONTROL LIMITED
Company Number:06698198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Horsell Court, Stepgates, Chertsey, Surrey, KT16 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 4 Shires Ltd, Taymar, Shepherd Place, Kineton, Warwick, England, CV35 0NS

Director29 December 2023Active
7 Seymour Road, Stockport, SK2 6ES

Secretary24 October 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary16 September 2008Active
1, Horsell Court, Stepgates, Chertsey, England, KT16 8HY

Director03 December 2013Active
Unit 28b, Vernon Mill, Mersey Street, Stockport, England, SK1 2HX

Director31 January 2014Active
5, Church Fold, Charlesworth, Glossop, England, SK13 5EU

Director01 April 2014Active
5 Church Fold, Charlesworth, Glossop, SK13 5EU

Director24 October 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Director16 September 2008Active
5, Church Fold, Charlesworth, Glossop, England, SK13 5EU

Director12 September 2019Active

People with Significant Control

Mr Leslie Robinson
Notified on:29 December 2023
Status:Active
Date of birth:May 1962
Nationality:English
Country of residence:England
Address:C/O 4 Shires Ltd, Taymar, Shepherd Place, Warwick, England, CV35 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Kay Illingworth Kay Illingworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:5, Sunlaws Court, Glossop, England, SK13 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Address

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

Download
2023-12-30Officers

Termination director company with name termination date.

Download
2023-12-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Persons with significant control

Notification of a person with significant control.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-09-20Gazette

Gazette filings brought up to date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-30Address

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

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.