Bolton
BL3 2NP
Secretary Name | Michelle Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2002(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Housewife |
Correspondence Address | Hurstwood Court Raikes Lane Industrial Estate Bolton BL3 2NP |
Secretary Name | Ernest Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Smith Lane Egerton Bolton Lancashire BL7 9EZ |
Director Name | Kantilal Patel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 58 Russell Street Heaton Bolton Lancashire BL1 4BJ |
Secretary Name | Mr Anthony James Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mossfield Court Bolton Lancashire BL1 2RF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | perfectfinish.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 706777 |
Telephone region | Bolton |
Registered Address | Hurstwood Court Raikes Lane Industrial Estate Bolton BL3 2NP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £35,393 |
Current Liabilities | £315,608 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
3 July 2019 | Delivered on: 5 July 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
7 July 1998 | Delivered 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 2007 | Delivered 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 |
22 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
14 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
23 May 2022 | Registered 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 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
2 November 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
5 July 2019 | Registration of charge 034171610003, created on 3 July 2019 (9 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
9 August 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
5 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 September 2015 | Satisfaction of charge 2 in full (1 page) |
4 September 2015 | Satisfaction of charge 2 in full (1 page) |
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Director's details changed for Anthony James Berry on 11 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Anthony James Berry on 11 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Michelle Berry on 11 August 2011 (1 page) |
31 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Secretary's details changed for Michelle Berry on 11 August 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
5 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 11/08/07; full list of members (2 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 11/08/06; full list of members (6 pages) |
30 August 2006 | Return made up to 11/08/06; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
31 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 December 2004 | Return made up to 11/08/04; full list of members (6 pages) |
9 December 2004 | Return made up to 11/08/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 October 2002 | Return made up to 11/08/02; full list of members (8 pages) |
11 October 2002 | Return made up to 11/08/02; full list of members (8 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Director resigned (2 pages) |
24 September 2002 | Director resigned (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
21 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 August 1999 | Return made up to 11/08/99; no change of members
|
18 August 1999 | Return made up to 11/08/99; no change of members
|
9 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 11/08/98; full list of members (6 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 47 king street wigan lancashire WN1 1DB (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 47 king street wigan lancashire WN1 1DB (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
14 November 1997 | Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
11 August 1997 | Incorporation (10 pages) |
11 August 1997 | Incorporation (10 pages) |