Company NamePamper Tree Ltd
DirectorReanne Mary Eccleston
Company StatusActive
Company Number12257559
CategoryPrivate Limited Company
Incorporation Date11 October 2019(4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Reanne Mary Eccleston
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(4 years, 5 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Swan Street
Manchester
M4 5JQ
Director NameMr Shahdoth Ali Shah
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address28 Swan Street
Manchester
M4 5JQ
Director NameMr Shahdoth Ali Shah
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 25 March 2024)
RoleSales
Country of ResidenceEngland
Correspondence Address28 Swan Street
Manchester
M4 5JQ

Location

Registered Address28 Swan Street
Manchester
M4 5JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
16 December 2022Total exemption full accounts made up to 30 October 2022 (4 pages)
30 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
22 March 2022Total exemption full accounts made up to 30 October 2021 (4 pages)
19 October 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
20 July 2021Total exemption full accounts made up to 30 October 2020 (4 pages)
8 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
15 March 2021Cessation of Shahdoth Ali Shah as a person with significant control on 15 March 2021 (1 page)
15 March 2021Appointment of Mr Shahdoth Ali Shah as a director on 15 March 2021 (2 pages)
15 March 2021Notification of Shahdoth Ali Shah as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Shahdoth Ali Shah as a director on 15 March 2021 (1 page)
30 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
2 December 2019Registered office address changed from 28 Swan Street Manchester M4 5JQ England to Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2 December 2019 (1 page)
11 October 2019Incorporation
Statement of capital on 2019-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)