UKBizDB.co.uk

PERFECTLY GREEN LIMITED

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

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.

Company Information

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:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 8, Ridgewood Industrial Park, Uckfield, East Sussex, TN22 5QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Alders View Drive, East Grinstead, RH19 2DN

Director05 March 2007Active
Unit M1, Swallows Business Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director24 April 2017Active
Unit 8, Ridgewood Industrial Park, Uckfield, United Kingdom, TN22 5QE

Secretary05 March 2007Active
Unit 8, Ridgewood Industrial Park, Uckfield, TN22 5QE

Secretary08 November 2016Active
Unit 8, Ridgewood Industrial Park, Uckfield, TN22 5QE

Secretary16 October 2019Active
Unit 8, Ridgewood Industrial Park, Uckfield, United Kingdom, TN22 5QE

Director05 March 2007Active
Unit 8, Ridgewood Industrial Park, Uckfield, United Kingdom, TN22 5QE

Director01 January 2015Active
1, Brackenhill, Cat Street, Upper Hartfield, United Kingdom, TN7 4DU

Director05 March 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Address

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

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage create with deed with charge number.

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.