Company NameBubbles Prestige Limited
DirectorBenjamin James Perkins
Company StatusActive
Company Number05376090
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Benjamin James Perkins
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2005(same day as company formation)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address4 Peony Close
Brentwood
Essex
CM15 9PT
Secretary NameJoyce Perkin
NationalityBritish
StatusCurrent
Appointed05 October 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address25 Upper Ryle
Brentwood
Essex
CM14 4YG
Director NameAdrian Malcolm Reeve
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleDry Cleaner
Correspondence Address82 Church Lane
Doddinghurst
Essex
CM15 0NG
Secretary NameMr Benjamin James Perkins
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Peony Close
Brentwood
Essex
CM15 9PT

Contact

Websitewww.bubblesprestige.co.uk
Email address[email protected]
Telephone01277 821616
Telephone regionBrentwood

Location

Registered Address82 Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Built Up AreaDoddinghurst

Shareholders

2 at £1Benjamin James Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth£27,096

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 December 2015Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 October 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 27 October 2011 (1 page)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Benjamin James Perkins on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Benjamin James Perkins on 25 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 25/02/09; full list of members (3 pages)
9 April 2009Registered office changed on 09/04/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
9 April 2009Registered office changed on 09/04/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
9 April 2009Return made up to 25/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 25/02/08; full list of members (3 pages)
28 March 2008Return made up to 25/02/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (1 page)
5 October 2006New secretary appointed (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
29 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
29 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
27 February 2006Return made up to 25/02/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page)
21 February 2006Registered office changed on 21/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page)
19 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
19 May 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
25 February 2005Incorporation (18 pages)
25 February 2005Incorporation (18 pages)