UKBizDB.co.uk

PERFECTCAST LIMITED

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

This company is commonly known as Perfectcast Limited. The company was founded 20 years ago and was given the registration number 05115324. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PERFECTCAST LIMITED
Company Number:05115324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary18 February 2015Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director13 June 2015Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director29 April 2004Active
8 Highfield Road, Flackwell Heath, High Wycombe, HP10 9AN

Secretary29 April 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary29 April 2004Active
8 Highfield Road, Flackwell Heath, High Wycombe, HP10 9AN

Director29 April 2004Active
42 Holden Fold, Royton, Oldham, Manchester, OL2 5BY

Director29 April 2004Active

People with Significant Control

Mr Neil Charles Garner
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Zoe Marsha Lewin
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Officers

Change person director company with change date.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Officers

Change person secretary company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2018-07-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.