Company NamePerfect Finish Limited
DirectorAnthony James Berry
Company StatusActive
Company Number03417161
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Anthony James Berry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleCar Sprayer
Country of ResidenceEngland
Correspondence AddressHurstwood Court Raikes Lane Industrial Estate
Bolton
BL3 2NP
Secretary NameMichelle Berry
NationalityBritish
StatusCurrent
Appointed11 July 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleHousewife
Correspondence AddressHurstwood Court Raikes Lane Industrial Estate
Bolton
BL3 2NP
Secretary NameErnest Whittle
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Smith Lane
Egerton
Bolton
Lancashire
BL7 9EZ
Director NameKantilal Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address58 Russell Street
Heaton
Bolton
Lancashire
BL1 4BJ
Secretary NameMr Anthony James Berry
NationalityBritish
StatusResigned
Appointed13 February 1998(6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mossfield Court
Bolton
Lancashire
BL1 2RF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteperfectfinish.co.uk
Email address[email protected]
Telephone01204 706777
Telephone regionBolton

Location

Registered AddressHurstwood Court
Raikes Lane Industrial Estate
Bolton
BL3 2NP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£35,393
Current Liabilities£315,608

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

3 July 2019Delivered on: 5 July 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
7 July 1998Delivered on: 14 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 September 2007Delivered on: 14 September 2007
Satisfied on: 4 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
14 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
23 May 2022Registered office address changed from Raikes Lane Industrial Estate Manchester Road Bolton BL3 2nd England to Hurstwood Court Raikes Lane Industrial Estate Bolton BL3 2NP on 23 May 2022 (1 page)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
2 November 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
16 September 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 200
(3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 July 2019Registration of charge 034171610003, created on 3 July 2019 (9 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
9 August 2018Registered office address changed from Egerton Street Farnworth Bolton Lancashire BL4 7ER to Raikes Lane Industrial Estate Manchester Road Bolton BL3 2nd on 9 August 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
5 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 September 2015Satisfaction of charge 2 in full (1 page)
4 September 2015Satisfaction of charge 2 in full (1 page)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for Anthony James Berry on 11 August 2011 (2 pages)
31 August 2011Director's details changed for Anthony James Berry on 11 August 2011 (2 pages)
31 August 2011Secretary's details changed for Michelle Berry on 11 August 2011 (1 page)
31 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
31 August 2011Secretary's details changed for Michelle Berry on 11 August 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 September 2008Return made up to 11/08/08; full list of members (3 pages)
26 September 2008Return made up to 11/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2007Return made up to 11/08/07; full list of members (2 pages)
1 October 2007Return made up to 11/08/07; full list of members (2 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
14 September 2007Particulars of mortgage/charge (5 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2006Return made up to 11/08/06; full list of members (6 pages)
30 August 2006Return made up to 11/08/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 October 2005Return made up to 11/08/05; full list of members (6 pages)
31 October 2005Return made up to 11/08/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 December 2004Return made up to 11/08/04; full list of members (6 pages)
9 December 2004Return made up to 11/08/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 September 2003Return made up to 11/08/03; full list of members (6 pages)
15 September 2003Return made up to 11/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 October 2002Return made up to 11/08/02; full list of members (8 pages)
11 October 2002Return made up to 11/08/02; full list of members (8 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Director resigned (2 pages)
24 September 2002Director resigned (2 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 August 2001Return made up to 11/08/01; full list of members (6 pages)
22 August 2001Return made up to 11/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
21 September 2000Return made up to 11/08/00; full list of members (6 pages)
21 September 2000Return made up to 11/08/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 August 1999 (7 pages)
18 August 1999Return made up to 11/08/99; no change of members
  • 363(287) ‐ Registered office changed on 18/08/99
(4 pages)
18 August 1999Return made up to 11/08/99; no change of members
  • 363(287) ‐ Registered office changed on 18/08/99
(4 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 September 1998Return made up to 11/08/98; full list of members (6 pages)
15 September 1998Return made up to 11/08/98; full list of members (6 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
28 April 1998Registered office changed on 28/04/98 from: 47 king street wigan lancashire WN1 1DB (1 page)
28 April 1998Registered office changed on 28/04/98 from: 47 king street wigan lancashire WN1 1DB (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
14 November 1997Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1997Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
11 August 1997Incorporation (10 pages)
11 August 1997Incorporation (10 pages)