Northcott Perfection Ltd DONCASTER


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.

Northcott Perfection Ltd Address / Contact

Office Address 3 Villa Park Road
Town Doncaster
Post code DN4 6AS
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Ciprian P.

Position: Director

Appointed: 08 June 2020

Paul A.

Position: Director

Appointed: 05 November 2019

Resigned: 08 June 2020

Elgars C.

Position: Director

Appointed: 11 July 2019

Resigned: 05 November 2019

Terence D.

Position: Director

Appointed: 20 February 2018

Resigned: 11 July 2019

Farhan H.

Position: Director

Appointed: 18 July 2017

Resigned: 20 February 2018

Terence D.

Position: Director

Appointed: 14 March 2017

Resigned: 18 July 2017

Jordan M.

Position: Director

Appointed: 09 September 2016

Resigned: 14 March 2017

Jagruti O.

Position: Director

Appointed: 25 April 2016

Resigned: 09 September 2016

Daryl P.

Position: Director

Appointed: 13 May 2015

Resigned: 25 April 2016

Troy S.

Position: Director

Appointed: 23 February 2015

Resigned: 13 May 2015

Christopher S.

Position: Director

Appointed: 25 November 2014

Resigned: 23 February 2015

Karl W.

Position: Director

Appointed: 22 July 2014

Resigned: 25 November 2014

Terence D.

Position: Director

Appointed: 02 July 2014

Resigned: 22 July 2014

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets97170111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors  69      
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year96        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-07-31
filed on: 19th, January 2023
Free Download (5 pages)

Company search