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.
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 | : |
|
Registered Address | : | Amertrans Park, Bushey Mill Lane, Watford, Hertfordshire, WD24 7JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amertrans Park, Bushey Mill Lane, Watford, WD24 7JG | Director | 09 August 2023 | Active |
Amertrans Park, Bushey Mill Lane, Watford, WD24 7JG | Director | 09 August 2023 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 29 July 1998 | Active |
Beechwood, Barnet Lane, Elstree, Borehamwood, U.K, WD6 3RA | Secretary | 03 March 2000 | Active |
4 Fringewood Close, Northwood, HA6 2TB | Secretary | 07 August 1998 | Active |
Amertrans Park, Bushey Mill Lane, Watford, WD24 7JG | Director | 18 March 2013 | Active |
9 Northumberland Road, North Harrow, HA2 7RA | Director | 07 August 1998 | Active |
Nirvana, Common Road, Chorleywood, Rickmansworth, England, WD3 5LT | Director | 03 March 2000 | Active |
Beechwood, Barnet Lane, Elstree, Borehamwood, U.K, WD6 3RA | Director | 03 March 2000 | Active |
Amertrans Park, Bushey Mill Lane, Watford, WD24 7JG | Director | 18 March 2013 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 29 July 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-18 | Accounts | Change account reference date company current extended. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Officers | Change person director company with change date. | Download |
2017-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.