Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERFUME PLUS LIMITED
Company Information for

PERFUME PLUS LIMITED

Edward House 61 Stanley Road, Whitefield, Manchester, M45 8GZ,
Company Registration Number
03122664
Private Limited Company
Active

Company Overview

About Perfume Plus Ltd
PERFUME PLUS LIMITED was founded on 1995-11-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Perfume Plus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERFUME PLUS LIMITED
 
Legal Registered Office
Edward House 61 Stanley Road
Whitefield
Manchester
M45 8GZ
Other companies in M45
 
Filing Information
Company Number 03122664
Company ID Number 03122664
Date formed 1995-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-30
Return next due 2024-11-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-23 10:24:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERFUME PLUS LIMITED
Is this data useful to you?
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.
Companies with same name PERFUME PLUS LIMITED
The following companies were found which have the same name as PERFUME PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERFUME PLUS DIRECT LTD 61 STANLEY ROAD WHITEFIELD MANCHESTER M45 8GZ Active Company formed on the 2006-12-21
PERFUME PLUS, INC. 2 WEST 29TH STREET New York NEW YORK NY 10001 Active Company formed on the 2002-04-23
PERFUME PLUS TX, INC. 5919 JASPER TERRACE LN RICHMOND TX 77469 Active Company formed on the 2015-12-28
Perfume Plus, Inc. 109 Via Collins Thousand Oaks CA 91362 Dissolved Company formed on the 1999-06-18
Perfume Plus, Inc. 246 Powell Street San Francisco CA SOS/FTB Suspended Company formed on the 1994-08-31
Perfume Plus Outlet, Inc. 819B Paseo Nuevo Santa Barbara CA 93101 Active Company formed on the 2016-09-13
PERFUME PLUS AF, INC 7395 AVENIDA DEL MAR BOCA RATON FL 33433 Inactive Company formed on the 2010-09-08
PERFUME PLUS 786, INC 2155 W COLONIAL DR ORLANDO FL 32804 Inactive Company formed on the 2009-05-01
PERFUME PLUS, CORP. 7260 SIENNA RIDGE DR LAUDERHILL FL 33319 Inactive Company formed on the 2002-10-23
PERFUME PLUS COLOGNE,INC. 2908 REDWOOD NATIONAL DR. ORLANDO FL 32837 Inactive Company formed on the 2014-03-17
PERFUME PLUS INC. 13745 NW 22ND PLACE SUNRISE FL 33323 Inactive Company formed on the 2007-02-13
PERFUME PLUS INC. 8314 IVY POINT DR HOUSTON TX 77083 Forfeited Company formed on the 2002-05-22
PERFUME PLUS #118 INC 14978 SW 37TH ST DAVIE FL 33331 Active Company formed on the 2018-09-24
PERFUME PLUS #460 INC 14978 SW 37TH ST DAVIE FL 33331 Active Company formed on the 2018-09-24
PERFUME PLUS WAREHOUSE INCORPORATED New Jersey Unknown
PERFUME PLUS AF INCORPORATED New Jersey Unknown
Perfume Plus LLC Connecticut Unknown

Company Officers of PERFUME PLUS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER SHARMAN
Company Secretary 2000-08-21
HEATHER SHARMAN
Director 2000-08-21
JOHN WILLIAM SHARMAN
Director 2000-08-21
STEPHEN JOHN SHARMAN
Director 2010-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RATCLIFFE
Company Secretary 1995-11-06 2000-08-22
PAUL LESLIE EDGE
Director 1995-11-06 2000-08-22
PETER RATCLIFFE
Director 1995-11-06 2000-08-22
DOROTHY MAY GRAEME
Nominated Secretary 1995-11-06 1995-11-06
LESLEY JOYCE GRAEME
Nominated Director 1995-11-06 1995-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER SHARMAN FACE UK LIMITED Company Secretary 2005-10-12 CURRENT 2005-10-12 Active
HEATHER SHARMAN WHITEFIELD TRANSPORT LTD Company Secretary 2005-10-12 CURRENT 2005-10-12 Active
HEATHER SHARMAN WORLDWIDE TRANSPORT LIMITED Company Secretary 2003-08-07 CURRENT 2003-07-31 Active
HEATHER SHARMAN RAINBOW COSMETICS (MANCHESTER) LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-11 Active
HEATHER SHARMAN ACTIVE COSMETICS LIMITED Company Secretary 2001-07-04 CURRENT 2001-05-03 Active
HEATHER SHARMAN STANLEY FREIGHT SERVICES LTD Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
HEATHER SHARMAN RAINBOW COSMETICS (HOLDINGS) LIMITED Company Secretary 1999-06-10 CURRENT 1999-06-10 Active
HEATHER SHARMAN RAINBOW COSMETICS (MANCHESTER) LIMITED Director 2002-01-18 CURRENT 2002-01-11 Active
JOHN WILLIAM SHARMAN FACE UK LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
JOHN WILLIAM SHARMAN WHITEFIELD TRANSPORT LTD Director 2005-10-12 CURRENT 2005-10-12 Active
JOHN WILLIAM SHARMAN WORLDWIDE TRANSPORT LIMITED Director 2003-08-07 CURRENT 2003-07-31 Active
JOHN WILLIAM SHARMAN RAINBOW COSMETICS (MANCHESTER) LIMITED Director 2002-01-18 CURRENT 2002-01-11 Active
JOHN WILLIAM SHARMAN ACTIVE COSMETICS LIMITED Director 2001-07-04 CURRENT 2001-05-03 Active
JOHN WILLIAM SHARMAN STANLEY FREIGHT SERVICES LTD Director 1999-10-18 CURRENT 1999-10-18 Active
JOHN WILLIAM SHARMAN RAINBOW COSMETICS (HOLDINGS) LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEPHEN JOHN SHARMAN STANLEY FREIGHT SERVICES LTD Director 2010-04-05 CURRENT 1999-10-18 Active
STEPHEN JOHN SHARMAN WORLDWIDE TRANSPORT LIMITED Director 2010-04-05 CURRENT 2003-07-31 Active
STEPHEN JOHN SHARMAN SEVEN SEAS MERCHANTS LTD Director 2010-04-05 CURRENT 2009-11-19 Active
STEPHEN JOHN SHARMAN ACTIVE COSMETICS LIMITED Director 2010-04-05 CURRENT 2001-05-03 Active
STEPHEN JOHN SHARMAN FACE UK LIMITED Director 2010-04-05 CURRENT 2005-10-12 Active
STEPHEN JOHN SHARMAN RAINBOW COSMETICS (HOLDINGS) LIMITED Director 2010-04-05 CURRENT 1999-06-10 Active
STEPHEN JOHN SHARMAN RAINBOW COSMETICS (MANCHESTER) LIMITED Director 2010-04-05 CURRENT 2002-01-11 Active
STEPHEN JOHN SHARMAN WHITEFIELD TRANSPORT LTD Director 2010-04-05 CURRENT 2005-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-10-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0130/10/15 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-26AR0130/10/14 ANNUAL RETURN FULL LIST
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0130/10/13 ANNUAL RETURN FULL LIST
2013-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-30AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER SHARMAN / 02/08/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SHARMAN / 02/08/2012
2012-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AR0130/10/11 ANNUAL RETURN FULL LIST
2011-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06CH01Director's details changed for Mr Stephen John Sharman on 2010-12-31
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER SHARMAN / 31/12/2010
2011-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER SHARMAN on 2010-12-31
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SHARMAN / 31/12/2010
2010-11-01AR0130/10/10 ANNUAL RETURN FULL LIST
2010-08-25MG01Particulars of a mortgage or charge / charge no: 1
2010-08-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN SHARMAN
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-18MISCSECTION 519
2009-11-09AR0130/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER SHARMAN / 09/11/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 12 RINGLEY PARK WHITEFIELD MANCHESTER M45 7NT
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-07363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-20225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-14363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 RINGLEY PARK WHITEFIELD MANCHESTER LANCASHIRE M45 7NT
2002-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/02
2002-05-23AUDAUDITOR'S RESIGNATION
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-09-01288bDIRECTOR RESIGNED
2000-09-01288aNEW DIRECTOR APPOINTED
2000-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: UNIT 3A. 5 MARSDEN HALL ARNDALE CENTRE NELSON LANCASHIRE BB9 9SL
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-14363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1997-12-29363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-09-19287REGISTERED OFFICE CHANGED ON 19/09/97 FROM: INTERNATIONAL HOUSE 1 CHURCH LANE PRESTWICH MANCHESTER M25 1AN
1997-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-14287REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 149 BURY NEW ROAD WHITEFIELD MANCHESTER LANCS M45 6AA
1996-12-02363sRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-09-10225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97
1996-01-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PERFUME PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERFUME PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-25 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PERFUME PLUS LIMITED registering or being granted any patents
Domain Names

PERFUME PLUS LIMITED owns 4 domain names.

fragranceplusdirect.co.uk   sunkissedbronzing.co.uk   sunkissedcosmetics.co.uk   cosmeticsplusdirect.co.uk  

Trademarks
We have not found any records of PERFUME PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERFUME PLUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PERFUME PLUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERFUME PLUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERFUME PLUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERFUME PLUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.