About

Registered Number: 05883519
Date of Incorporation: 21/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 12 Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, Staffordshire, DE14 1DU,

 

Established in 2006, The Perfect Image (Derby) Ltd are based in Burton-On-Trent in Staffordshire. Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Perfect, Christopher David, Perfect, Lucy Sarah, Wright, Iain Michael Julius.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERFECT, Christopher David 21 July 2006 09 March 2010 1
PERFECT, Lucy Sarah 09 March 2010 01 April 2014 1
WRIGHT, Iain Michael Julius 21 July 2006 09 March 2010 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 17 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 28 September 2015
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 August 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 09 December 2013
AD01 - Change of registered office address 06 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 August 2011
AD01 - Change of registered office address 26 August 2011
CH01 - Change of particulars for director 25 August 2011
AD01 - Change of registered office address 14 July 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
CERTNM - Change of name certificate 09 March 2010
CONNOT - N/A 09 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
225 - Change of Accounting Reference Date 05 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.