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..
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 | : |
|
Registered Address | : | 93 Headlands, Kettering, Northants, United Kingdom, NN15 6BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Secretary | 23 June 2014 | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | 19 September 2012 | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | 19 September 2012 | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | 19 September 2012 | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | - | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | 01 June 2013 | Active |
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 | Director | 01 November 1999 | Active |
33 Chisenhale, Orton Waterville, Peterborough, PE2 5FP | Director | 01 August 1998 | Active |
1 Blake Court, Kettering, NN15 5EU | Director | - | Active |
26 College Street, Irthlingborough, Wellingborough, NN9 5TX | Director | 06 June 1996 | Active |
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 | Director | 02 August 2004 | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | - | Active |
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL | Director | 06 April 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-01-09 | Accounts | Accounts with accounts type small. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-07 | Accounts | Accounts with accounts type small. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.