Company NameD. Perfect & Sons Limited
DirectorDavid Robert James Perfect
Company StatusActive
Company Number02516125
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Robert James Perfect
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(15 years after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobert House Robolite Works
Motherwell Way
West Thurrock
Essex
RM20 3XD
Secretary NameJenny Perfect
NationalityBritish
StatusCurrent
Appointed30 June 2005(15 years after company formation)
Appointment Duration18 years, 9 months
RoleCo Secretary
Correspondence AddressRobert House Robolite Works
Motherwell Way
West Thurrock
Essex
RM20 3XD
Director NameWalter William Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration13 years (resigned 30 June 2005)
RoleCo Director
Correspondence AddressHollytree Cottage
Clacton Rd Horsley Cross
Manningtree
Essex
CO11 2NR
Secretary NameDavid Robert James Perfect
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration23 years, 1 month (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleming Gardens
Harold Wood
Essex
RM3 0WA

Contact

Websiteperfecttransport.co.uk
Telephone01708 890733
Telephone regionRomford

Location

Registered AddressRobert House Robolite Works
Motherwell Way
West Thurrock
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Mrs H. Perfect
51.00%
Ordinary
20 at £1David Robert James Perfect
20.00%
Ordinary
19 at £1Mrs Jenny Perfect
19.00%
Ordinary
10 at £1Walter William Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£888,098
Cash£358
Current Liabilities£410,127

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

16 February 2023Delivered on: 16 February 2023
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
27 February 2019Delivered on: 28 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 February 2016Delivered on: 23 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 April 2007Delivered on: 25 April 2007
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 volvo FH12 xl 460 globetrotter 6 x 2 tractor unit,reg/no GN04 lcx; 1 volvo FH12 xl 460 globetrotter 6X2 tractor unit; GN04 lcy; all assets and proceeds and products thereon. See the mortgage charge document for full details.
Outstanding
7 July 1992Delivered on: 20 July 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
20 February 2023Satisfaction of charge 025161250004 in full (1 page)
20 February 2023Satisfaction of charge 025161250003 in full (1 page)
20 February 2023Satisfaction of charge 1 in full (1 page)
16 February 2023Registration of charge 025161250005, created on 16 February 2023 (13 pages)
28 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
27 June 2022Confirmation statement made on 16 June 2022 with updates (5 pages)
10 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
18 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 January 2021Change of details for David Robert James Perfect as a person with significant control on 10 June 2020 (2 pages)
18 January 2021Notification of David Robert James Perfect as a person with significant control on 4 November 2019 (2 pages)
14 January 2021Change of details for a person with significant control (2 pages)
12 January 2021Change of details for a person with significant control (2 pages)
25 November 2020Cessation of Helen Perfect as a person with significant control on 10 June 2020 (1 page)
25 November 2020Change of details for a person with significant control (2 pages)
24 November 2020Notification of Jenny Perfect as a person with significant control on 10 June 2020 (2 pages)
17 June 2020Change of details for a person with significant control (2 pages)
16 June 2020Director's details changed for David Robert James Perfect on 16 June 2020 (2 pages)
16 June 2020Secretary's details changed for Jenny Perfect on 16 June 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
26 May 2020Registered office address changed from 169 Moor Lane Upminster Essex RM14 1HQ England to Robert House Robolite Works Motherwell Way West Thurrock Essex RM20 3XD on 26 May 2020 (1 page)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 February 2019Registration of charge 025161250004, created on 27 February 2019 (23 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 July 2017Notification of Helen Perfect as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Helen Perfect as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
19 April 2016Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD to 169 Moor Lane Upminster Essex RM14 1HQ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD to 169 Moor Lane Upminster Essex RM14 1HQ on 19 April 2016 (1 page)
23 February 2016Registration of charge 025161250003, created on 17 February 2016 (26 pages)
23 February 2016Registration of charge 025161250003, created on 17 February 2016 (26 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 July 2015Termination of appointment of David Robert James Perfect as a secretary on 29 July 2015 (1 page)
29 July 2015Termination of appointment of David Robert James Perfect as a secretary on 29 July 2015 (1 page)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 27/06/07; full list of members (3 pages)
16 July 2007Return made up to 27/06/07; full list of members (3 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 August 2006Return made up to 27/06/06; full list of members (3 pages)
29 August 2006Return made up to 27/06/06; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (1 page)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 September 2005Return made up to 27/06/05; full list of members (7 pages)
13 September 2005Return made up to 27/06/05; full list of members (7 pages)
17 June 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 June 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 July 2003Return made up to 27/06/03; full list of members (7 pages)
16 July 2003Return made up to 27/06/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 September 2002Return made up to 27/06/02; full list of members; amend (6 pages)
19 September 2002Return made up to 27/06/02; full list of members; amend (6 pages)
5 July 2002Return made up to 27/06/02; full list of members (6 pages)
5 July 2002Return made up to 27/06/02; full list of members (6 pages)
12 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
3 July 2001Return made up to 27/06/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 4B the chequers high street ingatestone essex CM4 0DG (1 page)
20 July 2000Registered office changed on 20/07/00 from: 4B the chequers high street ingatestone essex CM4 0DG (1 page)
19 July 2000Return made up to 27/06/00; full list of members (6 pages)
19 July 2000Return made up to 27/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 November 1999Registered office changed on 08/11/99 from: links house 109 main road gidea park romford, essex RM2 5EL (1 page)
8 November 1999Registered office changed on 08/11/99 from: links house 109 main road gidea park romford, essex RM2 5EL (1 page)
31 August 1999Return made up to 27/06/99; full list of members (6 pages)
31 August 1999Return made up to 27/06/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 August 1997Accounts for a small company made up to 30 June 1996 (8 pages)
26 August 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 July 1997Return made up to 27/06/97; full list of members (6 pages)
4 July 1997Return made up to 27/06/97; full list of members (6 pages)
15 July 1996Return made up to 27/06/95; no change of members (4 pages)
15 July 1996Return made up to 27/06/95; no change of members (4 pages)
5 July 1996Return made up to 27/06/96; no change of members (4 pages)
5 July 1996Return made up to 27/06/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 December 1991Company name changed\certificate issued on 17/12/91 (3 pages)
17 December 1991Company name changed adrian bruce carriers LIMITED\certificate issued on 18/12/91 (3 pages)
27 June 1990Incorporation (11 pages)