This company is commonly known as Perfect Weddings & Honeymoons Limited. The company was founded 19 years ago and was given the registration number 05338280. The firm's registered office is in LICHFIELD. You can find them at Windsor House Windsor Business Park, Trent Valley Road, Lichfield, . This company's SIC code is 79110 - Travel agency activities.
Name | : | PERFECT WEDDINGS & HONEYMOONS LIMITED |
---|---|---|
Company Number | : | 05338280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House Windsor Business Park, Trent Valley Road, Lichfield, England, WS13 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161 Burntwood Road, Norton Canes, Cannock, WS11 9RN | Secretary | 20 January 2005 | Active |
161 Burntwood Road, Norton Canes, Cannock, WS11 9RN | Director | 20 January 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 20 January 2005 | Active |
3-4, The Mews, Trent Business Centre Eastern Avenue, Lichfield, WS13 6RR | Director | 06 June 2012 | Active |
161 Burntwood Road, Norton Canes, Cannock, WS11 9RN | Director | 20 January 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 20 January 2005 | Active |
Apartment 78 Liberty Place, 26 - 38 Sheepcote Street, Birmingham, United Kingdom, B16 8JB | Director | 01 August 2007 | Active |
Mrs Helen Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3-4, The Mews, Lichfield, United Kingdom, WS13 6RR |
Nature of control | : |
|
Destination Weddings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Abacus House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-11 | Gazette | Gazette filings brought up to date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Capital | Capital allotment shares. | Download |
2017-02-03 | Capital | Capital allotment shares. | Download |
2017-02-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.