UKBizDB.co.uk

PERFECT VILLA ESCAPES LIMITED

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

This company is commonly known as Perfect Villa Escapes Limited. The company was founded 9 years ago and was given the registration number 09063104. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:PERFECT VILLA ESCAPES LIMITED
Company Number:09063104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 May 2014
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

Director29 January 2018Active
25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director15 February 2018Active
25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director28 April 2017Active
25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director15 February 2018Active
25 Queens Square Business Park, Huddersfield Road, Honley, Holmfirth, England, HD9 6QZ

Director19 December 2017Active
Suite Mics, 4 Princes Street, Mayfair, London, England, W1B 2LE

Director30 May 2014Active

People with Significant Control

Mr Craig Mcmillan Tweedley
Notified on:08 October 2018
Status:Active
Date of birth:March 1960
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Significant influence or control
Mr John Robert Haslam
Notified on:15 February 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:25 Queens Square Business Park, Huddersfield Road, Holmfirth, England, HD9 6QZ
Nature of control:
  • Significant influence or control
Mr Ian Stewart Rodger
Notified on:28 April 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:25 Queens Square Business Park, Huddersfield Road, Holmfirth, England, HD9 6QZ
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 (7 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
2021-09-08Gazette

Gazette dissolved liquidation.

Download
2021-06-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-02Address

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

Download
2019-10-01Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-01Resolution

Resolution.

Download
2019-09-25Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download
2019-04-29Address

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

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-03Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Gazette

Gazette filings brought up to date.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-17Officers

Termination director company with name termination date.

Download
2018-02-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.