Motherwell Way
West Thurrock
Essex
RM20 3XD
Secretary Name | Jenny Perfect |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2005(15 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Co Secretary |
Correspondence Address | Robert House Robolite Works Motherwell Way West Thurrock Essex RM20 3XD |
Director Name | Walter William Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 13 years (resigned 30 June 2005) |
Role | Co Director |
Correspondence Address | Hollytree Cottage Clacton Rd Horsley Cross Manningtree Essex CO11 2NR |
Secretary Name | David Robert James Perfect |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(2 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleming Gardens Harold Wood Essex RM3 0WA |
Website | perfecttransport.co.uk |
---|---|
Telephone | 01708 890733 |
Telephone region | Romford |
Registered Address | Robert House Robolite Works Motherwell Way West Thurrock Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Mrs H. Perfect 51.00% Ordinary |
---|---|
20 at £1 | David Robert James Perfect 20.00% Ordinary |
19 at £1 | Mrs Jenny Perfect 19.00% Ordinary |
10 at £1 | Walter William Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £888,098 |
Cash | £358 |
Current Liabilities | £410,127 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
16 February 2023 | Delivered 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 2019 | Delivered on: 28 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
17 February 2016 | Delivered on: 23 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 April 2007 | Delivered 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 1992 | Delivered 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 |
21 November 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (5 pages) |
20 February 2023 | Satisfaction of charge 025161250004 in full (1 page) |
20 February 2023 | Satisfaction of charge 025161250003 in full (1 page) |
20 February 2023 | Satisfaction of charge 1 in full (1 page) |
16 February 2023 | Registration of charge 025161250005, created on 16 February 2023 (13 pages) |
28 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
10 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
18 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
18 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
18 January 2021 | Change of details for David Robert James Perfect as a person with significant control on 10 June 2020 (2 pages) |
18 January 2021 | Notification of David Robert James Perfect as a person with significant control on 4 November 2019 (2 pages) |
14 January 2021 | Change of details for a person with significant control (2 pages) |
12 January 2021 | Change of details for a person with significant control (2 pages) |
25 November 2020 | Cessation of Helen Perfect as a person with significant control on 10 June 2020 (1 page) |
25 November 2020 | Change of details for a person with significant control (2 pages) |
24 November 2020 | Notification of Jenny Perfect as a person with significant control on 10 June 2020 (2 pages) |
17 June 2020 | Change of details for a person with significant control (2 pages) |
16 June 2020 | Director's details changed for David Robert James Perfect on 16 June 2020 (2 pages) |
16 June 2020 | Secretary's details changed for Jenny Perfect on 16 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (5 pages) |
26 May 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 February 2019 | Registration of charge 025161250004, created on 27 February 2019 (23 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 July 2017 | Notification of Helen Perfect as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Helen Perfect as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
19 April 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 025161250003, created on 17 February 2016 (26 pages) |
23 February 2016 | Registration of charge 025161250003, created on 17 February 2016 (26 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 July 2015 | Termination of appointment of David Robert James Perfect as a secretary on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of David Robert James Perfect as a secretary on 29 July 2015 (1 page) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
29 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (1 page) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
13 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
17 June 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 June 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members
|
12 July 2004 | Return made up to 27/06/04; full list of members
|
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 September 2002 | Return made up to 27/06/02; full list of members; amend (6 pages) |
19 September 2002 | Return made up to 27/06/02; full list of members; amend (6 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
12 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 4B the chequers high street ingatestone essex CM4 0DG (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 4B the chequers high street ingatestone essex CM4 0DG (1 page) |
19 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: links house 109 main road gidea park romford, essex RM2 5EL (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: links house 109 main road gidea park romford, essex RM2 5EL (1 page) |
31 August 1999 | Return made up to 27/06/99; full list of members (6 pages) |
31 August 1999 | Return made up to 27/06/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 August 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 August 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
15 July 1996 | Return made up to 27/06/95; no change of members (4 pages) |
15 July 1996 | Return made up to 27/06/95; no change of members (4 pages) |
5 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
5 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 December 1991 | Company name changed\certificate issued on 17/12/91 (3 pages) |
17 December 1991 | Company name changed adrian bruce carriers LIMITED\certificate issued on 18/12/91 (3 pages) |
27 June 1990 | Incorporation (11 pages) |