UKBizDB.co.uk

PERFECTA ASSETS LIMITED

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

This company is commonly known as Perfecta Assets Limited. The company was founded 34 years ago and was given the registration number 02450934. The firm's registered office is in NORTHANTS. You can find them at 93 Headlands, Kettering, Northants, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PERFECTA ASSETS LIMITED
Company Number:02450934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:93 Headlands, Kettering, Northants, United Kingdom, NN15 6BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Secretary23 June 2014Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director19 September 2012Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director19 September 2012Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director19 September 2012Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director-Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director01 June 2013Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Secretary-Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director-Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director01 November 1999Active
33 Chisenhale, Orton Waterville, Peterborough, PE2 5FP

Director01 August 1998Active
1 Blake Court, Kettering, NN15 5EU

Director-Active
26 College Street, Irthlingborough, Wellingborough, NN9 5TX

Director06 June 1996Active
York House Uppingham Road, Caldecott, Market Harborough, LE16 8RX

Director-Active
1 Chapel Lane, Rushton, Kettering, NN14 1RF

Director-Active
190 Dunkirk Avenue, Desborough, Kettering, NN14 2PP

Director-Active
37 Browning Avenue, Kettering, NN16 8NP

Director-Active
4 Oathill Rise, Burton Latimer, Kettering, NN15 5YP

Director02 August 2004Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director-Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director06 April 1999Active

People with Significant Control

Mrs Elizabeth Jane Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Address

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

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-01-09Accounts

Accounts with accounts type small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Mortgage

Mortgage satisfy charge full.

Download
2016-02-08Mortgage

Mortgage satisfy charge full.

Download
2016-02-08Mortgage

Mortgage satisfy charge full.

Download
2016-02-08Mortgage

Mortgage satisfy charge full.

Download
2016-01-07Accounts

Accounts with accounts type small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.