Whitefield
Manchester
M45 8GZ
Secretary Name | Mrs Emma Jean Sowden |
---|---|
Status | Current |
Appointed | 07 August 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr John William Sharman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Stephen John Sharman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Secretary Name | Rodney Hollos Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 August 2017) |
Role | Company Director |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Website | www.perfumeplusdirect.co.uk |
---|
Registered Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£21,081 |
Cash | £91,851 |
Current Liabilities | £112,932 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
1 February 2024 | Total exemption full accounts made up to 31 December 2023 (4 pages) |
---|---|
22 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
4 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
21 February 2022 | Appointment of Mr Stephen John Sharman as a director on 21 February 2022 (2 pages) |
21 February 2022 | Appointment of Mr John William Sharman as a director on 21 February 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
5 January 2021 | Notification of a person with significant control statement (2 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 14 December 2020
|
23 December 2020 | Cessation of Emma Jean Sowden as a person with significant control on 14 December 2020 (1 page) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
27 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
7 August 2017 | Director's details changed for Emma Jean Sowden on 7 August 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 August 2017 | Appointment of Mrs Emma Jean Sowden as a secretary on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Rodney Hollos Collins as a secretary on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Rodney Hollos Collins as a secretary on 7 August 2017 (1 page) |
7 August 2017 | Director's details changed for Emma Jean Sowden on 7 August 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 August 2017 | Appointment of Mrs Emma Jean Sowden as a secretary on 7 August 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 November 2016 | Registered office address changed from 61 Stanley Road Whitefield Manchester M45 8GZ England to 61 Stanley Road Whitefield Manchester M45 8GZ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 16 Albany Drive Bury Lancashire BL9 9rd to 61 Stanley Road Whitefield Manchester M45 8GZ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 16 Albany Drive Bury Lancashire BL9 9rd to 61 Stanley Road Whitefield Manchester M45 8GZ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 61 Stanley Road Whitefield Manchester M45 8GZ England to 61 Stanley Road Whitefield Manchester M45 8GZ on 21 November 2016 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
10 December 2014 | Secretary's details changed for Rodney Hollos Collins on 10 December 2014 (1 page) |
10 December 2014 | Secretary's details changed for Rodney Hollos Collins on 10 December 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 April 2011 | Director's details changed for Emma Jean Sowden on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 47 Greendale Drive, Radcliffe Manchester Lancashire M26 1UE on 19 April 2011 (1 page) |
19 April 2011 | Director's details changed for Emma Jean Sowden on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 47 Greendale Drive, Radcliffe Manchester Lancashire M26 1UE on 19 April 2011 (1 page) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Emma Jean Sharman on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Emma Jean Sharman on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Amended accounts made up to 31 December 2008 (3 pages) |
27 May 2009 | Amended accounts made up to 31 December 2008 (3 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
21 December 2006 | Incorporation (13 pages) |
21 December 2006 | Incorporation (13 pages) |