Company NamePerros Azules Limited
DirectorStuart James Amoore
Company StatusActive
Company Number05878895
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart James Amoore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameJoyce Evelyn Amoore
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address361 Rayleigh Road
Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,814
Cash£2,009
Current Liabilities£200,281

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

17 November 2006Delivered on: 21 April 2007
Persons entitled: Mortgage Trust Limited

Classification: Mortgage
Secured details: £140,000 due or to become due from the company to.
Particulars: The property k/a 77 st. Mary's road, southend on sea, essex.
Outstanding

Filing History

28 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 September 2016Termination of appointment of Joyce Evelyn Amoore as a secretary on 29 August 2016 (1 page)
8 September 2016Termination of appointment of Joyce Evelyn Amoore as a secretary on 29 August 2016 (1 page)
20 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 September 2013Director's details changed for Stuart James Amoore on 21 August 2013 (2 pages)
12 September 2013Director's details changed for Stuart James Amoore on 21 August 2013 (2 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Joyce Evelyn Amoore on 1 July 2010 (2 pages)
2 August 2010Secretary's details changed for Joyce Evelyn Amoore on 1 July 2010 (2 pages)
2 August 2010Secretary's details changed for Joyce Evelyn Amoore on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Stuart James Amoore on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Stuart James Amoore on 1 July 2010 (2 pages)
2 August 2010Director's details changed for Stuart James Amoore on 1 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 17/07/09; full list of members (3 pages)
18 August 2009Return made up to 17/07/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2007Return made up to 17/07/07; full list of members (2 pages)
30 July 2007Return made up to 17/07/07; full list of members (2 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
17 July 2006Incorporation (13 pages)
17 July 2006Incorporation (13 pages)