Company NamePerfume Plus Direct Ltd
Company StatusActive
Company Number06035227
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameEmma Jean Sowden
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(9 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Secretary NameMrs Emma Jean Sowden
StatusCurrent
Appointed07 August 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr John William Sharman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Stephen John Sharman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Secretary NameRodney Hollos Collins
NationalityBritish
StatusResigned
Appointed15 October 2007(9 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 07 August 2017)
RoleCompany Director
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed21 December 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitewww.perfumeplusdirect.co.uk

Location

Registered Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£21,081
Cash£91,851
Current Liabilities£112,932

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

1 February 2024Total exemption full accounts made up to 31 December 2023 (4 pages)
22 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
21 February 2022Appointment of Mr Stephen John Sharman as a director on 21 February 2022 (2 pages)
21 February 2022Appointment of Mr John William Sharman as a director on 21 February 2022 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
5 January 2021Notification of a person with significant control statement (2 pages)
23 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 5
(3 pages)
23 December 2020Cessation of Emma Jean Sowden as a person with significant control on 14 December 2020 (1 page)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
27 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
7 August 2017Director's details changed for Emma Jean Sowden on 7 August 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 August 2017Appointment of Mrs Emma Jean Sowden as a secretary on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Rodney Hollos Collins as a secretary on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Rodney Hollos Collins as a secretary on 7 August 2017 (1 page)
7 August 2017Director's details changed for Emma Jean Sowden on 7 August 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 August 2017Appointment of Mrs Emma Jean Sowden as a secretary on 7 August 2017 (2 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
21 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
10 December 2014Secretary's details changed for Rodney Hollos Collins on 10 December 2014 (1 page)
10 December 2014Secretary's details changed for Rodney Hollos Collins on 10 December 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 April 2011Director's details changed for Emma Jean Sowden on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 47 Greendale Drive, Radcliffe Manchester Lancashire M26 1UE on 19 April 2011 (1 page)
19 April 2011Director's details changed for Emma Jean Sowden on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 47 Greendale Drive, Radcliffe Manchester Lancashire M26 1UE on 19 April 2011 (1 page)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 January 2010Director's details changed for Emma Jean Sharman on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Emma Jean Sharman on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
27 May 2009Amended accounts made up to 31 December 2008 (3 pages)
27 May 2009Amended accounts made up to 31 December 2008 (3 pages)
16 January 2009Return made up to 21/12/08; full list of members (3 pages)
16 January 2009Return made up to 21/12/08; full list of members (3 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Registered office changed on 15/10/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
21 December 2006Incorporation (13 pages)
21 December 2006Incorporation (13 pages)