UKBizDB.co.uk

PERSONAL PRODUCTS LIMITED

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

This company is commonly known as Personal Products Limited. The company was founded 17 years ago and was given the registration number 06020167. The firm's registered office is in FELTHAM. You can find them at Unit 8 Feltham Business Complex, Browells Lane, Feltham, Middlesex. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:PERSONAL PRODUCTS LIMITED
Company Number:06020167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 December 2006
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Unit 8 Feltham Business Complex, Browells Lane, Feltham, Middlesex, England, TW13 7LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8, & 9 Feltham Business Complex, Browells Lane, Feltham, United Kingdom, TW13 7LW

Director01 September 2011Active
71 Avondale Road, Mortlake, London, SW14 8PU

Secretary06 December 2006Active
Wey Court West, Union Road, Farnham, GU9 7PT

Corporate Secretary24 August 2007Active
78, Waldeck Road, Chiswick, London, England, W4 3NU

Director11 April 2009Active
2, Maltings Close, London, SW13 0NL

Director10 April 2008Active
79 South Walpole Way, London, SW14 8NG

Director06 December 2006Active
31, Rosemary Gardens, London, SW14 7HD

Director10 April 2008Active
84a, Lucerne Road, Remuera, Auckland 1005, New Zealand,

Director24 August 2007Active

People with Significant Control

Miss Flavia Alves Barroso
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:Brazilian
Address:78 Waldeck Road, Chiswick, London, W4 3NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robin Anthony Heaney
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:New Zealander
Country of residence:United Kingdom
Address:Units 8 & 9, Feltham Business Complex, Feltham, United Kingdom, TW13 7LW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2019-07-08Insolvency

Liquidation disclaimer notice.

Download
2019-05-13Insolvency

Liquidation compulsory winding up order.

Download
2019-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-09-12Address

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

Download
2018-05-14Address

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

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Change person director company with change date.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Officers

Change person director company with change date.

Download
2014-09-16Officers

Change person director company with change date.

Download
2014-09-16Officers

Change person director company with change date.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.