About

Registered Number: 06754146
Date of Incorporation: 20/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Room 12 Willoughby House, 2 Broad Street, Stamford, PE9 1PB

 

Perfection Detailing Ltd was founded on 20 November 2008 with its registered office in Stamford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Tipper, Amanda, Tipper, Richard John, Temple Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIPPER, Richard John 20 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TIPPER, Amanda 20 November 2008 - 1
TEMPLE SECRETARIES LIMITED 20 November 2008 20 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 April 2019
AD01 - Change of registered office address 09 April 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 10 January 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2008
225 - Change of Accounting Reference Date 31 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
NEWINC - New incorporation documents 20 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.