UKBizDB.co.uk

PERFECT WEDDINGS & HONEYMOONS LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
161 Burntwood Road, Norton Canes, Cannock, WS11 9RN

Secretary20 January 2005Active
161 Burntwood Road, Norton Canes, Cannock, WS11 9RN

Director20 January 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 January 2005Active
3-4, The Mews, Trent Business Centre Eastern Avenue, Lichfield, WS13 6RR

Director06 June 2012Active
161 Burntwood Road, Norton Canes, Cannock, WS11 9RN

Director20 January 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 January 2005Active
Apartment 78 Liberty Place, 26 - 38 Sheepcote Street, Birmingham, United Kingdom, B16 8JB

Director01 August 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Address

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

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Address

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

Download
2020-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Address

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

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Capital

Capital allotment shares.

Download
2017-02-03Capital

Capital allotment shares.

Download
2017-02-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.