Perfection Foods Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£1,319,613 +3.62%
Employees£49 0%
Total assets£1,443,047 +11.06%

Details

Company type Private Limited Company, Active
Company Number 04268546
Record last updated Thursday, October 6, 2016 1:11:14 AM UTC
Official Address 14 Unit Bath House Regal Drive Walsall Enterprise Park Pleck
There are 2 companies registered at this street
Locality Pleck
Region England
Postal Code WS29HQ
Sector Manufacture of bread; manufacture of fresh pastry goods and cakes

Charts

Visits

PERFECTION FOODS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122022-701234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jun 26, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 20, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 19, 2012 Annual accounts Annual accounts
Registry Oct 25, 2012 Annual return Annual return
Registry Nov 11, 2011 Annual return 4268... Annual return 4268...
Financials Aug 27, 2011 Annual accounts Annual accounts
Registry Aug 2, 2011 Change of registered office address Change of registered office address
Registry Mar 8, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 29, 2010 Annual accounts Annual accounts
Registry Nov 11, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 2010 Annual return Annual return
Financials Jan 30, 2010 Annual accounts Annual accounts
Registry Oct 26, 2009 Annual return Annual return
Financials Apr 6, 2009 Annual accounts Annual accounts
Registry Apr 1, 2009 Annual return Annual return
Registry Apr 1, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 31, 2009 Annual return Annual return
Registry Mar 21, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 10, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 27, 2009 Change of accounting reference date Change of accounting reference date
Financials Feb 14, 2008 Annual accounts Annual accounts
Registry Jan 29, 2008 Change of accounting reference date Change of accounting reference date
Registry Apr 28, 2007 Annual return Annual return
Registry Dec 15, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 15, 2006 Resignation of a secretary Resignation of a secretary
Registry Dec 15, 2006 Appointment of a secretary Appointment of a secretary
Financials Dec 13, 2006 Annual accounts Annual accounts
Registry Dec 5, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 4, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 14, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Feb 5, 2006 Annual accounts Annual accounts
Registry Nov 18, 2005 Annual return Annual return
Financials Feb 4, 2005 Annual accounts Annual accounts
Registry Oct 4, 2004 Annual return Annual return
Financials Feb 7, 2004 Annual accounts Annual accounts
Registry Jan 25, 2004 Change of accounting reference date Change of accounting reference date
Registry Jan 25, 2004 Annual return Annual return
Registry Jan 25, 2004 Resignation of a secretary Resignation of a secretary
Registry Jan 25, 2004 Appointment of a secretary Appointment of a secretary
Registry Oct 28, 2003 Annual return Annual return
Registry Sep 9, 2003 Annual return 4268... Annual return 4268...
Financials May 16, 2003 Annual accounts Annual accounts
Registry May 13, 2003 Change of name certificate Change of name certificate
Registry Dec 6, 2002 Annual return Annual return
Registry Mar 6, 2002 Appointment of a secretary Appointment of a secretary
Registry Aug 23, 2001 Appointment of a director Appointment of a director
Registry Aug 23, 2001 Appointment of a director 4268... Appointment of a director 4268...
Registry Aug 16, 2001 Elective resolution Elective resolution
Registry Aug 16, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 16, 2001 Resignation of a director Resignation of a director
Registry Aug 16, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 16, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 2001 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Aug 10, 2001 Resignation of one Nominee Director Resignation of one Nominee Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy