UKBizDB.co.uk

PERSPECTIVE (NORTH EAST) LIMITED

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

This company is commonly known as Perspective (north East) Limited. The company was founded 23 years ago and was given the registration number 04163906. The firm's registered office is in CHORLEY. You can find them at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PERSPECTIVE (NORTH EAST) LIMITED
Company Number:04163906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary19 December 2013Active
10, Kelso Drive, North Shields, NE29 9NS

Director25 January 2007Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director04 January 2014Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director31 August 2023Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director17 July 2002Active
Paradigm House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND

Secretary21 February 2012Active
6 Relton Terrace, Chester Le Street, DH3 3JD

Secretary20 February 2001Active
Evolution House, Brook Court, Wilmslow, United Kingdom, SK9 3ND

Secretary27 November 2008Active
Auburn House, Auburn Place, Morpeth, NE61 1QN

Secretary17 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 February 2001Active
Evolution House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND

Director06 December 2010Active
Perspective Financial Group Ltd, Evolution House, Brooke Court, Wilmslow, Cheshire, United Kingdom, SK9 3ND

Director02 August 2011Active
32 The Fairway, Morpeth, NE61 2DS

Director17 July 2002Active
Evolution House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND

Director27 November 2008Active
9 Red Rose Terrace, Chester Le Street, DH3 3LN

Director20 February 2001Active
Evolution House, Brook Court, Wilmslow, United Kingdom, SK9 3ND

Director27 November 2008Active
Auburn House, Auburn Place, Morpeth, NE61 1QN

Director20 February 2001Active
Manor Barns Manor Lane, Whilton, Daventry, NN11 5UH

Director27 November 2008Active
7 Rutland Road, Harrogate, HG1 2PY

Director17 July 2002Active
3 The Turn, Loansdean, Morpeth, NE61 2DU

Director17 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 February 2001Active

People with Significant Control

Pfm Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Paradigm House, Brooke Court, Wilmslow, United Kingdom, SK9 2ND
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 (6 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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Capital

Capital allotment shares.

Download
2023-12-10Resolution

Resolution.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-11-13Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-11-02Resolution

Resolution.

Download
2023-11-02Resolution

Resolution.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-09-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-08Accounts

Legacy.

Download
2023-09-08Other

Legacy.

Download
2023-09-08Other

Legacy.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-04Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.