Perfume World Limited ROCHESTER


Founded in 2000, Perfume World, classified under reg no. 03989490 is an active company. Currently registered at Sld Accountants Limited ME2 2DQ, Rochester the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has one director. Bastiaan S., appointed on 19 February 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Perfume World Limited Address / Contact

Office Address Sld Accountants Limited
Office Address2 30 Wyatt Place
Town Rochester
Post code ME2 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03989490
Date of Incorporation Wed, 10th May 2000
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Bastiaan S.

Position: Director

Appointed: 19 February 2023

Tako D.

Position: Director

Appointed: 01 November 2022

Resigned: 19 February 2023

Peter K.

Position: Director

Appointed: 01 July 2020

Resigned: 01 November 2022

Gerrit V.

Position: Director

Appointed: 01 November 2016

Resigned: 01 July 2020

Robert L.

Position: Director

Appointed: 18 October 2004

Resigned: 07 March 2007

Francis T.

Position: Secretary

Appointed: 05 February 2003

Resigned: 21 December 2022

Tjitze P.

Position: Director

Appointed: 05 February 2003

Resigned: 13 July 2009

Robert L.

Position: Director

Appointed: 01 June 2000

Resigned: 05 February 2003

Minke B.

Position: Director

Appointed: 01 June 2000

Resigned: 25 September 2019

Robert L.

Position: Secretary

Appointed: 01 June 2000

Resigned: 05 February 2003

Johan M.

Position: Director

Appointed: 01 June 2000

Resigned: 24 December 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2000

Resigned: 01 June 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 May 2000

Resigned: 01 June 2000

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 established, there is Willem B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is B&S Beauty Bv that put Delfzijl, Netherlands as the official address. This PSC has a legal form of "a parent company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Willem B.

Notified on 23 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

B&S Beauty Bv

35 Rondeboslaan, Delfzijl, 9936 BJ, Netherlands

Legal authority Dutch
Legal form Parent Company
Country registered Netherlands
Place registered Delfzijl
Registration number 83649069
Notified on 30 June 2016
Ceased on 9 May 2023
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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand52 70082 38623 655127 0352 79179 470156 889
Current Assets74 576108 05687 773158 356112 939209 537187 229
Debtors21 87625 67064 11831 321110 148130 06730 340
Other Debtors3333463533824055 4394 609
Other
Accumulated Depreciation Impairment Property Plant Equipment2 575881391391391391 
Amounts Owed By Related Parties  21 84774511 19166 653 
Amounts Owed To Group Undertakings14 6142 254     
Average Number Employees During Period  12222
Bank Borrowings Overdrafts 48 77 892   
Corporation Tax Payable 2 524721 1 7694 5795 875
Corporation Tax Recoverable570  369   
Creditors32 81045 24521 86094 03939 359116 04168 210
Net Current Assets Liabilities41 76662 81165 91364 31773 58093 496119 019
Number Shares Issued Fully Paid 10 000   10 00010 000
Other Creditors7 7324 6424 3304 2337 19081 54860 560
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 694490    
Other Disposals Property Plant Equipment 1 694490    
Other Taxation Social Security Payable10 46435 77716 58611 49730 27220 792 
Par Value Share 1    1
Property Plant Equipment Gross Cost2 575881391391391391 
Trade Creditors Trade Payables  2234171289 1221 775
Trade Debtors Trade Receivables20 97325 32441 91829 82598 55257 97525 731

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
Free Download (9 pages)

Company search