This company is commonly known as Perfections Limited. The company was founded 24 years ago and was given the registration number 03864128. The firm's registered office is in BIRMINGHAM. You can find them at 13 Tennal Road, Harborne, Birmingham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | PERFECTIONS LIMITED |
---|---|---|
Company Number | : | 03864128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Tennal Road, Harborne, Birmingham, England, B32 2JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Boughton Park Close, St Johns, Worcester, England, WR2 4HJ | Director | 26 February 2018 | Active |
The Old Rectory, Holt Heath, Worcester, WR6 6NG | Secretary | 05 November 1999 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 25 October 1999 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 25 October 1999 | Active |
5 Bittern Road, Worcester, WR5 3LT | Director | 17 January 2000 | Active |
The Old Rectory, Holt Heath, Worcester, WR6 6NG | Director | 01 December 2007 | Active |
The Old Rectory, Holt, Worcester, WR6 6NG | Director | 05 November 1999 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 25 October 1999 | Active |
Grace Reilly Bridal Couture Limited | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Boughton Park Close, Worcester, England, WR2 4HJ |
Nature of control | : |
|
Mrs Anne Louise Wild | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, Friar Street, Worcester, England, WR1 2NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Officers | Change person director company with change date. | Download |
2023-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Address | Change registered office address company with date old address new address. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Capital | Capital allotment shares. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.