This company is commonly known as Perfectly Green Limited. The company was founded 17 years ago and was given the registration number 06136680. The firm's registered office is in UCKFIELD. You can find them at Unit 8, Ridgewood Industrial Park, Uckfield, East Sussex. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | PERFECTLY GREEN LIMITED |
---|---|---|
Company Number | : | 06136680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Ridgewood Industrial Park, Uckfield, East Sussex, TN22 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Alders View Drive, East Grinstead, RH19 2DN | Director | 05 March 2007 | Active |
Unit M1, Swallows Business Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL | Director | 24 April 2017 | Active |
Unit 8, Ridgewood Industrial Park, Uckfield, United Kingdom, TN22 5QE | Secretary | 05 March 2007 | Active |
Unit 8, Ridgewood Industrial Park, Uckfield, TN22 5QE | Secretary | 08 November 2016 | Active |
Unit 8, Ridgewood Industrial Park, Uckfield, TN22 5QE | Secretary | 16 October 2019 | Active |
Unit 8, Ridgewood Industrial Park, Uckfield, United Kingdom, TN22 5QE | Director | 05 March 2007 | Active |
Unit 8, Ridgewood Industrial Park, Uckfield, United Kingdom, TN22 5QE | Director | 01 January 2015 | Active |
1, Brackenhill, Cat Street, Upper Hartfield, United Kingdom, TN7 4DU | Director | 05 March 2007 | Active |
Perfectly Green Holdings Limited | ||
Notified on | : | 26 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30-34, North Street, Hailsham, England, BN27 1DW |
Nature of control | : |
|
Mr Simon Francis Allen | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Unit 8, Ridgewood Industrial Park, Uckfield, TN22 5QE |
Nature of control | : |
|
Mr Stuart John Hedgecock | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Unit 8, Ridgewood Industrial Park, Uckfield, TN22 5QE |
Nature of control | : |
|
Mr Peter Handschuh | ||
Notified on | : | 05 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | Danish |
Address | : | Unit 8, Ridgewood Industrial Park, Uckfield, TN22 5QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-13 | Mortgage | Mortgage create with deed with charge number. | Download |
2019-10-22 | Officers | Appoint person secretary company with name date. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.