Company NamePerfect Dispense Services Ltd
DirectorPaul Jones
Company StatusActive
Company Number08684235
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Paul Jones
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleBeer Tech
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Secretary NameAmanda Jones
StatusResigned
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address426 Godstone Road
Whyteleafe
Surrey
CR3 0BB
Director NameMs Maria Ann Stephens
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB

Contact

Websitewww.royalmail.com

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
23 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 August 2022Appointment of Ms Maria Ann Stephens as a director on 28 July 2022 (2 pages)
29 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 October 2020Change of details for Mr Paul Jones as a person with significant control on 1 October 2020 (2 pages)
28 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 October 2020Director's details changed for Mr Paul Jones on 1 October 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
7 February 2019Director's details changed for Mr Paul Jones on 1 February 2019 (2 pages)
7 February 2019Termination of appointment of Amanda Jones as a secretary on 1 February 2019 (1 page)
7 February 2019Change of details for Mr Paul Jones as a person with significant control on 1 February 2019 (2 pages)
10 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
14 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
18 September 2014Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 18 September 2014 (2 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
(22 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
(22 pages)