UKBizDB.co.uk

PEACOCK CHINESE RESTAURANT (RHYL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peacock Chinese Restaurant (rhyl) Limited. The company was founded 61 years ago and was given the registration number 00753210. The firm's registered office is in ST ASAPH. You can find them at 102 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PEACOCK CHINESE RESTAURANT (RHYL) LIMITED
Company Number:00753210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1963
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:102 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE

Secretary11 May 2017Active
102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE

Director17 March 2003Active
102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE

Director20 July 2015Active
6 Lon Dawel, Abergele, LL22 8QF

Secretary-Active
34 Queen Street, Rhyl, LL18 1RY

Director-Active
6 Lon Dawel, Abergele, LL22 8QF

Director-Active
34 Queen Street, Rhyl, LL18 1RY

Director-Active
6 Lon Dawel, Abergele, LL22 8QF

Director26 November 1996Active

People with Significant Control

Mr Jeremy Su-Kie Wong
Notified on:04 May 2022
Status:Active
Date of birth:November 1974
Nationality:British
Address:102 Bowen Court, St Asaph, LL17 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Kzaryan Wong
Notified on:30 November 2018
Status:Active
Date of birth:April 1943
Nationality:British
Address:102 Bowen Court, St Asaph, LL17 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kit Wong
Notified on:30 November 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:Wales
Address:44, Lon Y Berllan, Abergele, Wales, LL22 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Su - Yen Wong
Notified on:30 November 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:102 Bowen Court, St Asaph, LL17 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person secretary company with change date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Change account reference date company current extended.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-05Officers

Change person director company with change date.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.