PURR-FECT CURTAIN DESIGN LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8LH

Company number 04208301
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address 70 BROOKFIELD AVENUE, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8LH
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 . The most likely internet sites of PURR-FECT CURTAIN DESIGN LIMITED are www.purrfectcurtaindesign.co.uk, and www.purr-fect-curtain-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Purr Fect Curtain Design Limited is a Private Limited Company. The company registration number is 04208301. Purr Fect Curtain Design Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Purr Fect Curtain Design Limited is 70 Brookfield Avenue Swinton Mexborough South Yorkshire S64 8lh. The company`s financial liabilities are £12.79k. It is £-0.33k against last year. The cash in hand is £0.28k. It is £0.15k against last year. And the total assets are £7.96k, which is £-0.26k against last year. HOWLETT, Terence is a Secretary of the company. HOWLETT, Susan Ann is a Director of the company. Secretary WHITEHURST, Joanne has been resigned. Director MACKINDER, Gavin John has been resigned. The company operates in "Retail sale of textiles in specialised stores".


purr-fect curtain design Key Finiance

LIABILITIES £12.79k
-3%
CASH £0.28k
+113%
TOTAL ASSETS £7.96k
-4%
All Financial Figures

Current Directors

Secretary
HOWLETT, Terence
Appointed Date: 30 April 2001

Director
HOWLETT, Susan Ann
Appointed Date: 30 April 2001
73 years old

Resigned Directors

Secretary
WHITEHURST, Joanne
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Director
MACKINDER, Gavin John
Resigned: 30 April 2001
Appointed Date: 30 April 2001
64 years old

Persons With Significant Control

Mrs Susan Ann Howlett
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Howlett
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURR-FECT CURTAIN DESIGN LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000

...
... and 40 more events
15 May 2001
New secretary appointed
15 May 2001
Secretary resigned
15 May 2001
Director resigned
15 May 2001
Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000
30 Apr 2001
Incorporation