ANOTHER PERFECT DELIVERY LIMITED

Register to unlock more data on OkredoRegister

ANOTHER PERFECT DELIVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04009145

Incorporation date

06/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knoll House, Knoll Road, Camberley, Surrey GU15 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon12/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon20/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/04/2025
Secretary's details changed for Mr Peter William Bennett on 2025-04-28
dot icon28/04/2025
Change of details for Mr Peter William Bennett as a person with significant control on 2025-04-28
dot icon28/04/2025
Change of details for Mr Simon Gareth Goulding as a person with significant control on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Peter William Bennett on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Simon Gareth Goulding on 2025-04-28
dot icon28/02/2025
Appointment of Mr Peter William Bennett as a secretary on 2025-02-26
dot icon27/02/2025
Notification of Peter William Bennett as a person with significant control on 2025-02-26
dot icon27/02/2025
Notification of Simon Gareth Goulding as a person with significant control on 2025-02-26
dot icon27/02/2025
Appointment of Mr Peter William Bennett as a director on 2025-02-26
dot icon27/02/2025
Appointment of Mr Simon Gareth Goulding as a director on 2025-02-26
dot icon27/02/2025
Termination of appointment of Simon David Evers as a director on 2025-02-26
dot icon27/02/2025
Cessation of Acorn Press Swindon Ltd as a person with significant control on 2025-02-26
dot icon27/02/2025
Cessation of Simon David Evers as a person with significant control on 2025-02-26
dot icon27/02/2025
Termination of appointment of Simon David Evers as a secretary on 2025-02-26
dot icon27/02/2025
Change of details for Mr Peter William Bennett as a person with significant control on 2025-02-26
dot icon27/02/2025
Change of details for Mr Simon Gareth Goulding as a person with significant control on 2025-02-26
dot icon27/02/2025
Director's details changed for Mr Peter William Bennett on 2025-02-26
dot icon27/02/2025
Director's details changed for Mr Simon Gareth Goulding on 2025-02-26
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/12/2024
Notification of Simon David Evers as a person with significant control on 2024-12-09
dot icon20/12/2024
Cessation of David John Frederick Salisbury as a person with significant control on 2024-12-08
dot icon20/12/2024
Cessation of Vivienne Joan Salisbury as a person with significant control on 2024-12-08
dot icon16/12/2024
Termination of appointment of Vivienne Joan Salisbury as a director on 2024-12-07
dot icon16/12/2024
Termination of appointment of David John Frederick Salisbury as a director on 2024-12-07
dot icon16/12/2024
Termination of appointment of Vivienne Joan Salisbury as a secretary on 2024-12-07
dot icon16/12/2024
Appointment of Mr Simon David Evers as a secretary on 2024-12-07
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon10/03/2023
Notification of Acorn Press Swindon Ltd as a person with significant control on 2023-03-01
dot icon10/03/2023
Appointment of Mr Simon David Evers as a director on 2023-03-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon26/11/2018
Director's details changed for Mr David John Frederick Salisbury on 2018-11-26
dot icon26/11/2018
Secretary's details changed for Mrs Vivienne Joan Salisbury on 2018-11-26
dot icon12/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon20/10/2016
Registered office address changed from 2 Forge Close Bramley Green Bramley Hampshire RG26 5UF to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2016-10-20
dot icon18/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon12/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon22/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 06/06/09; full list of members
dot icon12/06/2009
Director and secretary's change of particulars / vivienne silcock / 20/12/2008
dot icon20/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon30/06/2008
Return made up to 06/06/08; full list of members
dot icon11/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon13/07/2007
Return made up to 06/06/07; full list of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon09/10/2006
Ad 02/08/06--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/2006
Return made up to 06/06/06; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon16/06/2005
Return made up to 06/06/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-05-31
dot icon22/09/2004
Registered office changed on 22/09/04 from: 10 mallow close lindford bordon hampshire GU35 0YJ
dot icon14/06/2004
Return made up to 06/06/04; full list of members
dot icon24/09/2003
Total exemption full accounts made up to 2003-05-31
dot icon17/06/2003
Return made up to 06/06/03; full list of members
dot icon14/02/2003
Particulars of mortgage/charge
dot icon19/09/2002
Total exemption full accounts made up to 2002-05-31
dot icon14/06/2002
Return made up to 06/06/02; full list of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon21/06/2001
Return made up to 06/06/01; full list of members
dot icon11/05/2001
Accounting reference date shortened from 30/06/01 to 31/05/01
dot icon12/10/2000
Registered office changed on 12/10/00 from: 29 applewood court westlea swindon wiltshire SN5 7AH
dot icon06/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
107.16K
-
0.00
121.58K
-
2022
7
764.00
-
0.00
64.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Vivienne Joan Salisbury
Director
06/06/2000 - 07/12/2024
2
Mr David John Frederick Salisbury
Director
06/06/2000 - 07/12/2024
2
Bennett, Peter William
Director
26/02/2025 - Present
1
Goulding, Simon Gareth
Director
26/02/2025 - Present
2
Evers, Simon David
Director
01/03/2023 - 26/02/2025
23

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANOTHER PERFECT DELIVERY LIMITED

ANOTHER PERFECT DELIVERY LIMITED is an(a) Active company incorporated on 06/06/2000 with the registered office located at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANOTHER PERFECT DELIVERY LIMITED?

toggle

ANOTHER PERFECT DELIVERY LIMITED is currently Active. It was registered on 06/06/2000 .

Where is ANOTHER PERFECT DELIVERY LIMITED located?

toggle

ANOTHER PERFECT DELIVERY LIMITED is registered at Knoll House, Knoll Road, Camberley, Surrey GU15 3SY.

What does ANOTHER PERFECT DELIVERY LIMITED do?

toggle

ANOTHER PERFECT DELIVERY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ANOTHER PERFECT DELIVERY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-27 with no updates.