Background WavePink WaveYellow Wave

PERFECT BUILDING SOLUTIONS LIMITED (07007456)

PERFECT BUILDING SOLUTIONS LIMITED (07007456) is an active UK company. incorporated on 2 September 2009. with registered office in Cardiff. The company operates in the Construction sector, engaged in other building completion and finishing. PERFECT BUILDING SOLUTIONS LIMITED has been registered for 16 years. Current directors include CURRAN, John Francis.

Company Number
07007456
Status
active
Type
ltd
Incorporated
2 September 2009
Age
16 years
Address
07007456 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CURRAN, John Francis
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT BUILDING SOLUTIONS LIMITED

PERFECT BUILDING SOLUTIONS LIMITED is an active company incorporated on 2 September 2009 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other building completion and finishing. PERFECT BUILDING SOLUTIONS LIMITED was registered 16 years ago.(SIC: 43390)

Status

active

Active since 16 years ago

Company No

07007456

LTD Company

Age

16 Years

Incorporated 2 September 2009

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 29 June 2021 (4 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 5 October 2021 (4 years ago)
Submitted on 13 October 2021 (4 years ago)

Next Due

Due by 19 October 2022
For period ending 5 October 2022

Previous Company Names

SLIVERLAINE LIMITED
From: 2 September 2009To: 16 November 2016
Contact
Address

07007456 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 3JJ
From: 2 September 2009To: 19 June 2017
Timeline

5 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Oct 16
Director Joined
Oct 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CURRAN, John Francis

Active
Approach Road, LondonSW20 8BA
Born March 1973
Director
Appointed 05 Oct 2016

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 02 Sept 2009
Resigned 04 Aug 2010

FLINT, Stephen Mark

Resigned
47 Knightsdale Road, IpswichIP1 3JJ
Born March 1969
Director
Appointed 04 Aug 2011
Resigned 05 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr John Carran

Active
Approach Road, LondonSW20 8BA
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2016

Mr Stephen Flint

Ceased
47 Knightsdale Road, IpswichIP1 3JJ
Born March 1969

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Default Companies House Registered Office Address Applied
2 January 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Resolution
16 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Incorporation Company
2 September 2009
NEWINCIncorporation