PERFUME POINT.CO.UK LIMITED
ROAD MANCHESTER MICHCO 350 LIMITED

Hellopages » Greater Manchester » Trafford » M17 1BL
Company number 04366220
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address CHURCHILL POINT, LAKE EDGE GREEN TRAFFORD PARK, ROAD MANCHESTER, M17 1BL
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 30,100 . The most likely internet sites of PERFUME POINT.CO.UK LIMITED are www.perfumepointcouk.co.uk, and www.perfume-point-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Perfume Point Co Uk Limited is a Private Limited Company. The company registration number is 04366220. Perfume Point Co Uk Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Perfume Point Co Uk Limited is Churchill Point Lake Edge Green Trafford Park Road Manchester M17 1bl. . VADERA, Vipul Jayantilal is a Secretary of the company. VADERA, Sanjay Jayantilal is a Director of the company. VADERA, Vipul Jayantilal is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
VADERA, Vipul Jayantilal
Appointed Date: 28 June 2002

Director
VADERA, Sanjay Jayantilal
Appointed Date: 28 June 2002
58 years old

Director
VADERA, Vipul Jayantilal
Appointed Date: 26 October 2004
53 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 June 2002
Appointed Date: 04 February 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 June 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Fragrance Acquisitions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERFUME POINT.CO.UK LIMITED Events

20 Mar 2017
Confirmation statement made on 4 February 2017 with updates
12 Oct 2016
Accounts for a small company made up to 30 April 2016
07 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,100

07 Apr 2016
Director's details changed for Mr Sanjay Jayantilal Vadera on 25 March 2016
09 Dec 2015
Full accounts made up to 30 April 2015
...
... and 55 more events
23 Sep 2002
Registered office changed on 23/09/02 from: 16 churchill way cardiff CF10 2DX
13 Sep 2002
Registered office changed on 13/09/02 from: 18 exeter yard exeter EX1 1HE
08 Jul 2002
Memorandum and Articles of Association
01 Jul 2002
Company name changed michco 350 LIMITED\certificate issued on 29/06/02
04 Feb 2002
Incorporation

PERFUME POINT.CO.UK LIMITED Charges

30 September 2011
Debenture
Delivered: 5 October 2011
Status: Satisfied on 21 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 1 October 2011
Persons entitled: Islandsbanki Hf
Description: Fixed and floating charges over the undertaking and all…