UKBizDB.co.uk

PERFECT RETAIL LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Burlington House, Old Christchurch Road, Bournemouth, United Kingdom, BH1 2HZ

Corporate Secretary13 January 2010Active
Unit J7, The Fulcrum, 6 Vantage Way, Poole, United Kingdom, BH12 4NU

Director01 August 2017Active
Burlington House, Old Christchurch Road, Bournemouth, United Kingdom, BH1 2HZ

Secretary25 June 2009Active
147, Ullswater Road, Urmston, Manchester, United Kingdom, M41 8SW

Director03 August 2012Active
147, Ullswater Road, Urmston, Manchester, United Kingdom, M41 8SW

Director03 August 2012Active
3, Summerfields, Bournemouth, United Kingdom, BH7 7RN

Director03 August 2012Active
3, Graycot Close, Bournemouth, Uk, BH10 7BU

Director25 June 2009Active
Unit J7, The Fulcrum, 6 Vantage Way, Poole, United Kingdom, BH12 4NU

Director01 August 2017Active
84 - 90, Higher Road, Urmston, Manchester, England, M41 9AP

Director25 June 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-12Dissolution

Dissolution application strike off company.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Resolution

Resolution.

Download
2019-09-19Officers

Termination director company.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Officers

Change person director company with change date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-27Officers

Appoint person director company with name date.

Download
2017-09-27Address

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

Download
2017-09-18Address

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

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.