PERFECTION PLUS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 3WX

Company number 05068914
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address 6 WESTWOOD COURT, BRUNEL ROAD TOTTON, SOUTHAMPTON, SO40 3WX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 9 . The most likely internet sites of PERFECTION PLUS LIMITED are www.perfectionplus.co.uk, and www.perfection-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Romsey Rail Station is 4.1 miles; to St Denys Rail Station is 4.9 miles; to Swaythling Rail Station is 5.4 miles; to Brockenhurst Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perfection Plus Limited is a Private Limited Company. The company registration number is 05068914. Perfection Plus Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Perfection Plus Limited is 6 Westwood Court Brunel Road Totton Southampton So40 3wx. . RICHARDS, Tanya is a Director of the company. SAMPSON, Samantha Anne is a Director of the company. Secretary HPCA LIMITED has been resigned. Secretary HPCS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director INKPEN, Claire has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Director
RICHARDS, Tanya
Appointed Date: 01 September 2013
49 years old

Director
SAMPSON, Samantha Anne
Appointed Date: 10 March 2004
58 years old

Resigned Directors

Secretary
HPCA LIMITED
Resigned: 01 March 2005
Appointed Date: 10 March 2004

Secretary
HPCS LIMITED
Resigned: 25 August 2009
Appointed Date: 01 March 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
INKPEN, Claire
Resigned: 27 August 2013
Appointed Date: 04 July 2011
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Persons With Significant Control

Mrs Samantha Anne Sampson
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PERFECTION PLUS LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9

11 Feb 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

11 Feb 2016
Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 9

...
... and 48 more events
11 Mar 2004
New secretary appointed
11 Mar 2004
Director resigned
11 Mar 2004
Secretary resigned
11 Mar 2004
Registered office changed on 11/03/04 from: marquess court 69 southampton row london WC1B 4ET
10 Mar 2004
Incorporation

PERFECTION PLUS LIMITED Charges

8 October 2013
Charge code 0506 8914 0003
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2012
Debenture
Delivered: 3 August 2012
Status: Satisfied on 31 October 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2008
Debenture
Delivered: 25 October 2008
Status: Satisfied on 31 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…