Perfect Living Limited LIVERPOOL


Founded in 2016, Perfect Living, classified under reg no. 10422065 is an active company. Currently registered at Unit 3A Bechers Drive L9 5AY, Liverpool the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Paul N., Michelle S. and Margaret N. and others. Of them, John N. has been with the company the longest, being appointed on 11 October 2016 and Paul N. has been with the company for the least time - from 12 December 2017. As of 28 April 2024, there was 1 ex director - Paul N.. There were no ex secretaries.

Perfect Living Limited Address / Contact

Office Address Unit 3A Bechers Drive
Office Address2 Aintree Racecourse Retail & Bus Pk
Town Liverpool
Post code L9 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10422065
Date of Incorporation Tue, 11th Oct 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Paul N.

Position: Director

Appointed: 12 December 2017

Michelle S.

Position: Director

Appointed: 11 December 2017

Margaret N.

Position: Director

Appointed: 11 December 2017

John N.

Position: Director

Appointed: 11 October 2016

Paul N.

Position: Director

Appointed: 11 December 2017

Resigned: 11 December 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Margaret N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Margaret N.

Notified on 13 March 2019
Nature of control: 25-50% voting rights
25-50% shares

John N.

Notified on 11 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312020-03-312021-03-312022-03-312023-03-31
Net Worth100     
Balance Sheet
Cash Bank On Hand100100 176 0893 1241 816
Net Assets Liabilities1001007 81332 83260 26563 886
Property Plant Equipment   626 000690 420570 420
Current Assets 100174 922176 089  
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Version Production Software    11
Additions Other Than Through Business Combinations Property Plant Equipment    64 420 
Creditors  172 471143 99092 19952 610
Disposals Property Plant Equipment     120 000
Fixed Assets  626 000626 000690 420570 420
Net Current Assets Liabilities 1002 45132 09989 07550 794
Number Shares Allotted100100  100100
Property Plant Equipment Gross Cost   626 000690 420570 420
Total Assets Less Current Liabilities 100628 451658 099601 345519 626
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 3881 527  
Par Value Share11    
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 11th, May 2023
Free Download (3 pages)

Company search