Company Name2020 Perfect Vision Window Cleaners Limited
DirectorGavan Charlton
Company StatusActive
Company Number07297454
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameGavan Charlton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kirkfield Avenue
Thorner
Leeds
LS14 3EL
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address12a-16 North Street
Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gavan Charlton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,086
Cash£214
Current Liabilities£1,600

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2021 (3 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 30 June 2020 (4 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Gavan Charlton as a person with significant control on 28 June 2017 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Gavan Charlton as a person with significant control on 29 June 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Director's details changed for Gavan Charlton on 30 June 2015 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Director's details changed for Gavan Charlton on 30 June 2015 (2 pages)
6 May 2015Registered office address changed from 1 Tranquility Crossgates Crossgates Leeds West Yorkshire LS1 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1 Tranquility Crossgates Crossgates Leeds West Yorkshire LS1 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1 Tranquility Crossgates Crossgates Leeds West Yorkshire LS1 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 6 May 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
6 July 2010Termination of appointment of Jonathon Round as a director (1 page)
6 July 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Jonathon Round as a director (1 page)
6 July 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 July 2010 (1 page)
5 July 2010Appointment of Gavan Charlton as a director (2 pages)
5 July 2010Appointment of Gavan Charlton as a director (2 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)