UKBizDB.co.uk

PERFUMESHOPPING.COM LTD

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

This company is commonly known as Perfumeshopping.com Ltd. The company was founded 25 years ago and was given the registration number 03606499. The firm's registered office is in WATFORD. You can find them at Amertrans Park, Bushey Mill Lane, Watford, Hertfordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PERFUMESHOPPING.COM LTD
Company Number:03606499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Amertrans Park, Bushey Mill Lane, Watford, Hertfordshire, WD24 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amertrans Park, Bushey Mill Lane, Watford, WD24 7JG

Director09 August 2023Active
Amertrans Park, Bushey Mill Lane, Watford, WD24 7JG

Director09 August 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary29 July 1998Active
Beechwood, Barnet Lane, Elstree, Borehamwood, U.K, WD6 3RA

Secretary03 March 2000Active
4 Fringewood Close, Northwood, HA6 2TB

Secretary07 August 1998Active
Amertrans Park, Bushey Mill Lane, Watford, WD24 7JG

Director18 March 2013Active
9 Northumberland Road, North Harrow, HA2 7RA

Director07 August 1998Active
Nirvana, Common Road, Chorleywood, Rickmansworth, England, WD3 5LT

Director03 March 2000Active
Beechwood, Barnet Lane, Elstree, Borehamwood, U.K, WD6 3RA

Director03 March 2000Active
Amertrans Park, Bushey Mill Lane, Watford, WD24 7JG

Director18 March 2013Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director29 July 1998Active

People with Significant Control

Shaneel Enterprises Limited
Notified on:09 August 2023
Status:Active
Country of residence:England
Address:78, Wembley Park Drive, Wembley, England, HA9 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Hili
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:Maltese
Address:Amertrans Park, Watford, WD24 7JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Hili
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:Maltese
Address:Amertrans Park, Watford, WD24 7JG
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 (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
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Change account reference date company current extended.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Officers

Change person director company with change date.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.