Active
Company Information for PERFECT DRIVEWAYS LIMITED
152 HALESOWEN ROAD, CRADLEY HEATH, B64 5LP,
|
Company Registration Number
04016909
Private Limited Company
Active |
Company Name | ||
---|---|---|
PERFECT DRIVEWAYS LIMITED | ||
Legal Registered Office | ||
152 HALESOWEN ROAD CRADLEY HEATH B64 5LP Other companies in DY2 | ||
Previous Names | ||
|
Company Number | 04016909 | |
---|---|---|
Company ID Number | 04016909 | |
Date formed | 2000-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-06 22:53:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PERFECT DRIVEWAYS AND POOL DECKS, INC. | 3508 NW 37TH AVE LAUDERDALE LAKES FL 33309 | Inactive | Company formed on the 2005-04-18 | |
PERFECT DRIVEWAYS AND POOL DECKS, INC | 8660 NW 26TH PL SUNRISE FL 33322 | Inactive | Company formed on the 2007-12-17 | |
PERFECT DRIVEWAYS AND PATIOS LIMITED | 51 PINFOLD STREET 51 PINFOLD STREET BIRMINGHAM B2 4AY | Active - Proposal to Strike off | Company formed on the 2017-10-12 | |
PERFECT DRIVEWAYS (EASTERN) LTD | 32 THE CRESCENT SPALDING PE11 1AF | Active | Company formed on the 2022-12-15 |
Officer | Role | Date Appointed |
---|---|---|
LEESA JAYNE MARSONS |
||
MARK ANTONY HAWKINS |
||
LEESA JAYNE MARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERFECT GUTTERING SOLUTIONS LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2006-12-11 | Active | |
PERFECT PAVING SYSTEMS LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2006-12-11 | Active | |
PERFECT PAVING SERVICES LIMITED | Company Secretary | 2003-08-20 | CURRENT | 2003-08-20 | Active | |
PERFECT PAVING SYSTEMS LIMITED | Director | 2009-12-23 | CURRENT | 2006-12-11 | Active | |
PERFECT PAVING SERVICES LIMITED | Director | 2003-08-20 | CURRENT | 2003-08-20 | Active | |
WAGGON WHEELS HAULAGE & GRAB HIRE LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
SHOWBIZ BOOTHS ENTERTAINMENTS LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Dissolved 2017-08-22 | |
PERFECT GUTTERING SOLUTIONS LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Active | |
PERFECT PAVING SYSTEMS LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Active | |
PERFECT PAVING SERVICES LIMITED | Director | 2003-08-20 | CURRENT | 2003-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Miss Leesa Jayne Marsons as a person with significant control on 2024-02-08 | ||
Director's details changed for Miss Leesa Jayne Marsons on 2024-02-08 | ||
Director's details changed for Mr Mark Antony Hawkins on 2024-02-08 | ||
Change of details for Mr Mark Anthony Hawkins as a person with significant control on 2024-02-08 | ||
SECRETARY'S DETAILS CHNAGED FOR MISS LEESA JAYNE MARSONS on 2024-02-08 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 04/05/23 FROM West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
PSC04 | Change of details for Mr Mark Anthony Hawkins as a person with significant control on 2022-10-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LEESA JAYNE MARSONS on 2022-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/22 FROM Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY | |
CH01 | Director's details changed for Mr Mark Antony Hawkins on 2022-10-17 | |
PSC04 | Change of details for Miss Leesa Jayne Marsons as a person with significant control on 2022-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 19/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 19/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 19/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 19/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LEESA JAYNE MARSONS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY HAWKINS / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS LEESA JAYNE MARSONS on 2009-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
CERTNM | COMPANY NAME CHANGED PAVING PERFECTION CO LIMITED CERTIFICATE ISSUED ON 14/03/08 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 110 HIGH STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5RT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ | |
88(2)R | AD 19/06/00--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PERFECT DRIVEWAYS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |