About

Registered Number: 04224553
Date of Incorporation: 29/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Holmelands, Thiefside Calthwaite, Penrith, Cumbria, CA11 9RN

 

Based in Penrith, Roy Perfect Ltd was established in 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Perfect, Angela Mary, Perfect, Roy Mosley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERFECT, Angela Mary 08 June 2001 - 1
PERFECT, Roy Mosley 08 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 22 March 2016
MA - Memorandum and Articles 17 September 2015
RESOLUTIONS - N/A 03 September 2015
CC04 - Statement of companies objects 03 September 2015
CC01 - Notice of restriction on the company's articles 03 September 2015
CC01 - Notice of restriction on the company's articles 06 August 2015
CC04 - Statement of companies objects 06 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 26 March 2003
225 - Change of Accounting Reference Date 08 February 2003
363s - Annual Return 21 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
395 - Particulars of a mortgage or charge 04 July 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.