UKBizDB.co.uk

THE PUR-FECT FINISH (BOOKBINDERS) LIMITED

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

This company is commonly known as The Pur-fect Finish (bookbinders) Limited. The company was founded 22 years ago and was given the registration number 04255846. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 18140 - Binding and related services.

Company Information

Name:THE PUR-FECT FINISH (BOOKBINDERS) LIMITED
Company Number:04255846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 July 2001
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary23 July 2001Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director23 July 2001Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director07 April 2015Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary19 July 2001Active
Unit 5, Chapman Way, Tunbridge Wells, TN2 3EF

Director27 July 2001Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director19 July 2001Active
Unit 5, Chapman Way, Tunbridge Wells, TN2 3EF

Director16 October 2001Active

People with Significant Control

Mr Bernard Charles Hickey
Notified on:12 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Ann Hickey
Notified on:12 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved liquidation.

Download
2021-01-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-22Address

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

Download
2019-11-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-21Resolution

Resolution.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

Change sail address company with old address new address.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Officers

Termination director company with name termination date.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Officers

Appoint person director company with name date.

Download
2015-04-07Officers

Termination director company with name termination date.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Officers

Change person director company with change date.

Download
2014-08-18Officers

Change person director company with change date.

Download
2014-08-18Officers

Change person director company with change date.

Download
2014-08-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.