UKBizDB.co.uk

PERFUME DIRECT LIMITED

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

This company is commonly known as Perfume Direct Limited. The company was founded 4 years ago and was given the registration number 12495093. The firm's registered office is in HEYWOOD. You can find them at Unit 2 Block B Axis Point, Hill Top Road, Heywood, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PERFUME DIRECT LIMITED
Company Number:12495093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2 Block B Axis Point, Hill Top Road, Heywood, Lancashire, OL10 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
P1 Units 8 & 9, Heywood Distribution Park, Heywood, United Kingdom, OL10 2TT

Director03 March 2020Active
P1 Units 8 & 9, Heywood Distribution Park, Heywood, United Kingdom, OL10 2TT

Director05 March 2020Active
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director05 March 2020Active

People with Significant Control

Mr Gregory Robert Dalziel
Notified on:05 March 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:P1 Units 8 & 9, Heywood Distribution Park, Heywood, United Kingdom, OL10 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Richard Page
Notified on:05 March 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Andrew Dalziel
Notified on:03 March 2020
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:P1 Units 8 & 9, Heywood Distribution Park, Heywood, United Kingdom, OL10 2TT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Capital

Second filing capital allotment shares.

Download
2023-05-24Capital

Second filing capital allotment shares.

Download
2023-05-24Capital

Second filing capital allotment shares.

Download
2023-05-23Capital

Capital return purchase own shares.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Capital

Capital allotment shares.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-25Capital

Capital allotment shares.

Download
2020-03-25Capital

Capital allotment shares.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.