Founded in 2014, Northcott Perfection, classified under reg no. 09111842 is an active company. Currently registered at 3 Villa Park Road DN4 6AS, Doncaster the company has been in the business for 10 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.
The company has one director. Ciprian P., appointed on 8 June 2020. There are currently no secretaries appointed. As of 6 May 2024, there were 12 ex directors - Paul A., Elgars C. and others listed below. There were no ex secretaries.
Office Address | 3 Villa Park Road |
Town | Doncaster |
Post code | DN4 6AS |
Country of origin | United Kingdom |
Registration Number | 09111842 |
Date of Incorporation | Wed, 2nd Jul 2014 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 31st July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (6 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 4th Jul 2024 (2024-07-04) |
Last confirmation statement dated | Tue, 20th Jun 2023 |
The list of persons with significant control that own or control the company is made up of 8 names. As we found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ciprian P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paul A., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 28 February 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ciprian P.
Notified on | 8 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul A.
Notified on | 5 November 2019 |
Ceased on | 8 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Elgars C.
Notified on | 11 July 2019 |
Ceased on | 5 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 20 February 2018 |
Ceased on | 11 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Farhan H.
Notified on | 18 July 2017 |
Ceased on | 20 February 2018 |
Nature of control: |
75,01-100% shares |
Terence D.
Notified on | 14 March 2017 |
Ceased on | 18 July 2017 |
Nature of control: |
75,01-100% shares |
Jagruti O.
Notified on | 30 June 2016 |
Ceased on | 14 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 97 | 1 | 70 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 69 | ||||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 96 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2022-07-31 filed on: 19th, January 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy