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

PERFECTOR PRINT SALES LIMITED

UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
03638765
Private Limited Company
Liquidation

Company Overview

About Perfector Print Sales Ltd
PERFECTOR PRINT SALES LIMITED was founded on 1998-09-25 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Perfector Print Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PERFECTOR PRINT SALES LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in B98
 
Filing Information
Company Number 03638765
Company ID Number 03638765
Date formed 1998-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB729875868  
Last Datalog update: 2021-04-16 17:03:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERFECTOR PRINT SALES 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.

Company Officers of PERFECTOR PRINT SALES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND JOHN MICHAEL KEANE
Company Secretary 1998-09-25
RAYMOND JOHN MICHAEL KEANE
Director 1998-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL ROSE
Director 1998-09-25 2010-06-21
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-09-25 1998-09-25
WATERLOW NOMINEES LIMITED
Nominated Director 1998-09-25 1998-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JOHN MICHAEL KEANE ALBION MACHINERY LIMITED Director 1998-08-24 CURRENT 1998-08-24 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
2021-12-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-22
2021-03-02LIQ01Voluntary liquidation declaration of solvency
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM Riverside House 4 Riverside Close Cheltenham Gloucestershire GL52 6NW England
2021-03-02600Appointment of a voluntary liquidator
2021-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036387650005
2019-12-13SH19Statement of capital on 2019-12-13 GBP 150
2019-12-13CAP-SSSolvency Statement dated 29/11/19
2019-12-13RES13Resolutions passed:
  • The company share premium account of £403, 899 be cancelled 29/11/2019
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-05PSC04Change of details for Mr Raymond John Keane as a person with significant control on 2018-01-05
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM Beanstalk Cottage Ipsley Lane Ipsley Redditch Worcestershire B98 0AP
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 150
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 49
2015-10-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-10SH0117/07/15 STATEMENT OF CAPITAL GBP 150
2015-08-10SH0117/07/15 STATEMENT OF CAPITAL GBP 150
2015-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-06RES01ALTER ARTICLES 17/07/2015
2015-08-06RES01ALTER ARTICLES 17/07/2015
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036387650005
2014-10-13AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 49
2013-10-25AR0113/09/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0113/09/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0113/09/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-09MISCAUD STAT 519
2010-10-19AR0125/09/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-06SH0606/07/10 STATEMENT OF CAPITAL GBP 49
2010-06-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 24 SUNDBURY RISE NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2EZ
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-19AR0125/09/09 FULL LIST
2008-10-21363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 15 SUNBURY RISE NORTHFIELD BIRMINGHAM B31 2EZ
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-02363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-11-10363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-01363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-18363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-03363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-10-27363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-14363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-07-27225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-06-1388(2)RAD 25/09/98--------- £ SI 98@1=98 £ IC 2/100
1999-05-26288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-17288bSECRETARY RESIGNED
1999-05-17288bDIRECTOR RESIGNED
1998-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERFECTOR PRINT SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-23
Notices to2021-02-23
Appointmen2021-02-23
Fines / Sanctions
No fines or sanctions have been issued against PERFECTOR PRINT SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-02-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-05-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-04-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERFECTOR PRINT SALES LIMITED

Intangible Assets
Patents
We have not found any records of PERFECTOR PRINT SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERFECTOR PRINT SALES LIMITED
Trademarks
We have not found any records of PERFECTOR PRINT SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERFECTOR PRINT SALES 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 (18129 - Printing n.e.c.) as PERFECTOR PRINT SALES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where PERFECTOR PRINT SALES 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPERFECTOR PRINT SALES LIMITEDEvent Date2021-02-23
 
Initiating party Event TypeNotices to
Defending partyPERFECTOR PRINT SALES LIMITEDEvent Date2021-02-23
 
Initiating party Event TypeAppointmen
Defending partyPERFECTOR PRINT SALES LIMITEDEvent Date2021-02-23
Company Number: 03638765 Name of Company: PERFECTOR PRINT SALES LIMITED Nature of Business: Printing Registered office: Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERFECTOR PRINT SALES 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 PERFECTOR PRINT SALES 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.