About

Registered Number: 05245148
Date of Incorporation: 29/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Churchill Point, Lake Edge Green, Trafford Park Road, Manchester, M17 1BL

 

Having been setup in 2004, Per-scent Ltd are based in Trafford Park Road, Manchester, it has a status of "Active". There are no directors listed for this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 05 October 2016
AR01 - Annual Return 29 October 2015
MR04 - N/A 21 September 2015
AA - Annual Accounts 20 August 2015
MR04 - N/A 22 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 08 October 2009
AUD - Auditor's letter of resignation 17 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 23 October 2007
363s - Annual Return 17 October 2006
363a - Annual Return 12 December 2005
RESOLUTIONS - N/A 07 December 2005
AA - Annual Accounts 07 December 2005
225 - Change of Accounting Reference Date 07 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 2005
RESOLUTIONS - N/A 22 July 2005
RESOLUTIONS - N/A 22 July 2005
RESOLUTIONS - N/A 22 July 2005
395 - Particulars of a mortgage or charge 23 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
RESOLUTIONS - N/A 09 June 2005
MEM/ARTS - N/A 09 June 2005
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
SA - Shares agreement 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2004
123 - Notice of increase in nominal capital 10 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
RESOLUTIONS - N/A 03 November 2004
CERTNM - Change of name certificate 27 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2011 Fully Satisfied

N/A

Debenture 21 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.