UKBizDB.co.uk

PERFECTIONS LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:13 Tennal Road, Harborne, Birmingham, England, B32 2JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Boughton Park Close, St Johns, Worcester, England, WR2 4HJ

Director26 February 2018Active
The Old Rectory, Holt Heath, Worcester, WR6 6NG

Secretary05 November 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary25 October 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director25 October 1999Active
5 Bittern Road, Worcester, WR5 3LT

Director17 January 2000Active
The Old Rectory, Holt Heath, Worcester, WR6 6NG

Director01 December 2007Active
The Old Rectory, Holt, Worcester, WR6 6NG

Director05 November 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director25 October 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Address

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

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Capital

Capital allotment shares.

Download
2018-04-19Address

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

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Address

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

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.