Company NamePerk Clean Plus Limited
DirectorHasan Mustafa
Company StatusActive
Company Number05158937
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 9 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 NameHasan Mustafa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RolePresser
Country of ResidenceUnited Kingdom
Correspondence Address106 Rosebery Avenue
London
N17 9SB
Secretary NameUlgen Mustafa
NationalityBritish
StatusCurrent
Appointed21 June 2004(same day as company formation)
RoleManageress
Correspondence Address106 Rosebery Avenue
London
N17 9SB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Hasan Mustafa
50.00%
Ordinary
1 at £1Ulgen Mustafa
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,458
Cash£6,189
Current Liabilities£15,510

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
21 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
26 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Notification of Hasan Mustafa as a person with significant control on 17 June 2017 (2 pages)
6 July 2017Notification of Hasan Moustafa as a person with significant control on 17 June 2017 (2 pages)
6 July 2017Notification of Hasan Mustafa as a person with significant control on 17 June 2017 (2 pages)
6 July 2017Notification of Hasan Moustafa as a person with significant control on 17 June 2017 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 5 June 2014 (1 page)
5 June 2014Registered office address changed from C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE on 5 June 2014 (1 page)
19 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(4 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
19 March 2011Director's details changed for Hasan Mustafa on 1 January 2010 (2 pages)
19 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 March 2011Director's details changed for Hasan Mustafa on 1 January 2010 (2 pages)
19 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 March 2011Director's details changed for Hasan Mustafa on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Hasan Mustafa on 31 January 2010 (2 pages)
30 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Hasan Mustafa on 31 January 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 21/06/09; full list of members (3 pages)
10 July 2009Return made up to 21/06/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 September 2008Return made up to 21/06/08; full list of members (3 pages)
1 September 2008Return made up to 21/06/08; full list of members (3 pages)
25 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
25 July 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
6 July 2007Return made up to 21/06/07; no change of members (6 pages)
6 July 2007Return made up to 21/06/07; no change of members (6 pages)
13 June 2007Registered office changed on 13/06/07 from: hurshens chartered accountants 291 green lanes palmers green london N13 4XS (1 page)
13 June 2007Registered office changed on 13/06/07 from: hurshens chartered accountants 291 green lanes palmers green london N13 4XS (1 page)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 July 2005Return made up to 21/06/05; full list of members (6 pages)
13 July 2005Return made up to 21/06/05; full list of members (6 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
21 June 2004Incorporation (12 pages)
21 June 2004Incorporation (12 pages)