Company number 04255846
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address UNIT 5, CHAPMAN WAY, TUNBRIDGE WELLS, KENT, TN2 3EF
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Peter Gordon Vincer as a director on 12 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE PUR-FECT FINISH (BOOKBINDERS) LIMITED are www.thepurfectfinishbookbinders.co.uk, and www.the-pur-fect-finish-bookbinders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The Pur Fect Finish Bookbinders Limited is a Private Limited Company.
The company registration number is 04255846. The Pur Fect Finish Bookbinders Limited has been working since 19 July 2001.
The present status of the company is Active. The registered address of The Pur Fect Finish Bookbinders Limited is Unit 5 Chapman Way Tunbridge Wells Kent Tn2 3ef. . HICKEY, Sandra Ann is a Secretary of the company. HICKEY, Bernard Charles is a Director of the company. MOUNTCASTLE, Simon John is a Director of the company. Secretary STARTCO LIMITED has been resigned. Director HICKEY, Sandra Ann has been resigned. Director NEWCO LIMITED has been resigned. Director VINCER, Peter Gordon has been resigned. The company operates in "Binding and related services".
Current Directors
Resigned Directors
Secretary
STARTCO LIMITED
Resigned: 23 July 2001
Appointed Date: 19 July 2001
Director
NEWCO LIMITED
Resigned: 23 July 2001
Appointed Date: 19 July 2001
Persons With Significant Control
Mr Bernard Charles Hickey
Notified on: 12 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sandra Ann Hickey
Notified on: 12 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE PUR-FECT FINISH (BOOKBINDERS) LIMITED Events
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
24 May 2016
Termination of appointment of Peter Gordon Vincer as a director on 12 April 2016
19 Apr 2016
Total exemption small company accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
01 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
06 Aug 2001
New director appointed
28 Jul 2001
Director resigned
28 Jul 2001
Secretary resigned
28 Jul 2001
Registered office changed on 28/07/01 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
19 Jul 2001
Incorporation
3 June 2013
Charge code 0425 5846 0003
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Close Invoice Finance Limited (The Factor)
Description: None. Notification of addition to or amendment of charge…
25 October 2001
Rent deposit deed
Delivered: 10 November 2001
Status: Outstanding
Persons entitled: Civils Limited, D a Phillips & Company Limited, David Thackeray and Linda Thackeray
Description: £15,000.
28 August 2001
Debenture
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…