This company is commonly known as Perfect Retail Limited. The company was founded 14 years ago and was given the registration number 06943770. The firm's registered office is in POOLE. You can find them at Unit J7, The Fulcrum, 6 Vantage Way, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PERFECT RETAIL LIMITED |
---|---|---|
Company Number | : | 06943770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 June 2009 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit J7, The Fulcrum, 6 Vantage Way, Poole, Dorset, United Kingdom, BH12 4NU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burlington House, Old Christchurch Road, Bournemouth, United Kingdom, BH1 2HZ | Corporate Secretary | 13 January 2010 | Active |
Unit J7, The Fulcrum, 6 Vantage Way, Poole, United Kingdom, BH12 4NU | Director | 01 August 2017 | Active |
Burlington House, Old Christchurch Road, Bournemouth, United Kingdom, BH1 2HZ | Secretary | 25 June 2009 | Active |
147, Ullswater Road, Urmston, Manchester, United Kingdom, M41 8SW | Director | 03 August 2012 | Active |
147, Ullswater Road, Urmston, Manchester, United Kingdom, M41 8SW | Director | 03 August 2012 | Active |
3, Summerfields, Bournemouth, United Kingdom, BH7 7RN | Director | 03 August 2012 | Active |
3, Graycot Close, Bournemouth, Uk, BH10 7BU | Director | 25 June 2009 | Active |
Unit J7, The Fulcrum, 6 Vantage Way, Poole, United Kingdom, BH12 4NU | Director | 01 August 2017 | Active |
84 - 90, Higher Road, Urmston, Manchester, England, M41 9AP | Director | 25 June 2009 | Active |
Mr Timothy Peter Martin | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit J7, The Fulcrum, 6 Vantage Way, Poole, United Kingdom, BH12 4NU |
Nature of control | : |
|
Mrs Lisa Martin | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit J7, The Fulcrum, 6 Vantage Way, Poole, United Kingdom, BH12 4NU |
Nature of control | : |
|
Paton Family Holdings Limited | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | J7 The Fulcrum, Vantage Way, Poole, United Kingdom, BH12 4NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-12 | Dissolution | Dissolution application strike off company. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Resolution | Resolution. | Download |
2019-09-19 | Officers | Termination director company. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.