Perfect Metal-fx Limited

General information

Name:

Perfect Metal-fx Ltd

Office Address:

86 Tanners Drive Blakelands MK14 5BP Milton Keynes

Number: 07152007

Incorporation date: 2010-02-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Perfect Metal-fx is a business situated at MK14 5BP Milton Keynes at 86 Tanners Drive. This firm has been registered in year 2010 and is registered under reg. no. 07152007. This firm has existed on the UK market for fourteen years now and company state is active. Founded as Perfect Metal Efx, this company used the business name until 2012, the year it got changed to Perfect Metal-fx Limited. This enterprise's principal business activity number is 74990 and their NACE code stands for Non-trading company. The latest accounts cover the period up to February 28, 2023 and the most recent annual confirmation statement was submitted on February 9, 2023.

This company owes its well established position on the market and unending progress to two directors, specifically Christina D. and Stephen D., who have been controlling the company since 2010.

Executives with significant control over the firm are: Christina D. owns 1/2 or less of company shares. Stephen D. owns 1/2 or less of company shares.

  • Previous company's names
  • Perfect Metal-fx Limited 2012-02-21
  • Perfect Metal Efx Limited 2010-02-09

Company staff

Christina D.

Role: Director

Appointed: 09 February 2010

Latest update: 17 April 2024

Stephen D.

Role: Director

Appointed: 09 February 2010

Latest update: 17 April 2024

People with significant control

Christina D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 30 June 2014
Share Capital Allotted Called Up Paid 2
Annual Accounts 4 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4 May 2015
Creditors Due Within One Year 111
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 3 May 2016
Creditors Due Within One Year 111
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Creditors 111
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Average Number Employees During Period 2
Creditors 111
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Average Number Employees During Period 2
Creditors 111
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Average Number Employees During Period 2
Creditors 111
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Average Number Employees During Period 2
Creditors 111
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Other Creditors 111
Average Number Employees During Period 2
Creditors 111
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Creditors 111
Annual Accounts 25 March 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 March 2013
Creditors Due Within One Year 111
Number Shares Allotted 2
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Called Up Share Capital 2
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation
Free Download
Confirmation statement with no updates Fri, 9th Feb 2024 (CS01)
filed on: 13th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Breen & Co Limited

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies