Company NamePerfect Breaks Limited
DirectorsDavid Eric Palmer and Nicola Jane Palmer
Company StatusActive
Company Number10812384
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr David Eric Palmer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address440 Chester Road
Cheshire
Merseyside
CH66 3RB
Wales
Director NameMrs Nicola Jane Palmer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address440 Chester Road
Cheshire
Merseyside
CH66 3RB
Wales

Location

Registered Address20 The Cross
Neston
Cheshire
CH64 9UB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

22 February 2019Delivered on: 22 February 2019
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Access Commercial Investors 1 Limited

Classification: A registered charge
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (5 pages)
26 September 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
23 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
19 October 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
19 October 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 50,415
(4 pages)
16 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 September 2020Particulars of variation of rights attached to shares (2 pages)
22 June 2020Satisfaction of charge 108123840001 in full (1 page)
25 February 2020Registered office address changed from 440 Chester Road Cheshire Merseyside CH66 3RB United Kingdom to 20 the Cross Neston Cheshire CH64 9UB on 25 February 2020 (1 page)
6 November 2019Previous accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
6 November 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
24 October 2019Resolutions
  • RES14 ‐ Capitalsation of the sum of £30,000 being an amount for the time being owed by the company/ capitalisation of the sum of £20,000, being an amount for the time being owed by the company 24/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 50,353
(6 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 February 2019Registration of charge 108123840002, created on 22 February 2019 (13 pages)
21 December 2018Registration of charge 108123840001, created on 20 December 2018 (6 pages)
28 June 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 353
(4 pages)
28 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
21 December 2017Statement of capital following an allotment of shares on 11 June 2017
  • GBP 240
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 270
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 300
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 10 June 2017
  • GBP 225
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 10 June 2017
  • GBP 225
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 11 June 2017
  • GBP 240
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 270
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 300
(4 pages)
9 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-09
  • GBP 190
(37 pages)
9 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-09
  • GBP 190
(37 pages)