This company is commonly known as Planned 2 Perfection Limited. The company was founded 23 years ago and was given the registration number 04158613. The firm's registered office is in MANCHESTER. You can find them at Capital House 272 Manchester Road, Droylsden, Manchester, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | PLANNED 2 PERFECTION LIMITED |
---|---|---|
Company Number | : | 04158613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital House 272 Manchester Road, Droylsden, Manchester, England, M43 6PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191-193, High Street, Hampton Hill, Hampton, England, TW12 1NL | Director | 01 July 2014 | Active |
Capital House, 272 Manchester Road, Droylsden, Manchester, England, M43 6PW | Secretary | 03 November 2006 | Active |
65 Heybridge Avenue, London, SW16 3DY | Secretary | 07 May 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 12 February 2001 | Active |
302 Cromwell Tower, Barbican, London, EC2Y 8NB | Secretary | 12 February 2001 | Active |
Capital House, 272 Manchester Road, Droylsden, Manchester, England, M43 6PW | Director | 28 March 2011 | Active |
Capital House, 272 Manchester Road, Droylsden, Manchester, England, M43 6PW | Director | 07 May 2004 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 12 February 2001 | Active |
9 Modwell Terrace, Aylesbury Road, Great Missenden, HP16 9AU | Director | 12 February 2001 | Active |
Ms Jennifer Kate Swanston | ||
Notified on | : | 02 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 191-193, High Street, Hampton, England, TW12 1NL |
Nature of control | : |
|
Mr Colin Richman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 191-193, High Street, Hampton, England, TW12 1NL |
Nature of control | : |
|
Ms Rosaleen Averel Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 191-193, High Street, Hampton, England, TW12 1NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Capital | Capital allotment shares. | Download |
2024-03-15 | Capital | Capital return purchase own shares. | Download |
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Change account reference date company current extended. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.