About

Registered Number: 04779360
Date of Incorporation: 28/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Churchill Point Lake Edge Green, Trafford Park, Manchester, Lancashire, M17 1BL

 

Established in 2003, Per-scent Fine Ltd are based in Lancashire, it has a status of "Active". This business has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WERNERSSON, Karl 23 November 2006 31 October 2007 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
MR04 - N/A 21 September 2015
AA - Annual Accounts 20 August 2015
MR04 - N/A 22 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 05 February 2010
AUD - Auditor's letter of resignation 17 August 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 11 April 2008
225 - Change of Accounting Reference Date 03 April 2008
225 - Change of Accounting Reference Date 01 March 2008
RESOLUTIONS - N/A 15 November 2007
MEM/ARTS - N/A 15 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
363s - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 27 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 10 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 02 September 2004
287 - Change in situation or address of Registered Office 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
RESOLUTIONS - N/A 04 November 2003
MEM/ARTS - N/A 04 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
CERTNM - Change of name certificate 29 October 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2011 Fully Satisfied

N/A

Debenture 31 October 2007 Fully Satisfied

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Debenture 29 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.