UKBizDB.co.uk

PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED

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

This company is commonly known as Pecksniff's Bespoke Fragrances & Cosmetics Limited. The company was founded 29 years ago and was given the registration number 03062275. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
Company Number:03062275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 May 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7c, Albert Street, Bury St. Edmunds, England, IP33 3EA

Director30 May 1995Active
15 Cuckmere Drive, Stone Cross, Pevensey, BN24 5PT

Secretary30 May 1995Active
Birds View, The Street, Shimpling, Bury St. Edmunds, England, IP29 4HS

Secretary23 December 2009Active
Lilac Cottage, Hackney Road, Peasenhall, Saxmundham, IP17 2HN

Secretary31 March 2005Active
61 Tumulus Road, Saltdean, Brighton, BN2 8FR

Secretary27 June 2005Active
15 Cuckmere Drive, Stone Cross, Pevensey, BN24 5PT

Secretary01 June 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary30 May 1995Active
Oak House, Highbury Road, Brandon, England, IP27 0ND

Director05 March 2013Active
3 Salehurst Road, Eastbourne, BN21 1QS

Director06 April 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director30 May 1995Active

People with Significant Control

Ip Nominees Limited
Notified on:18 July 2018
Status:Active
Country of residence:England
Address:Second Floor, 77 Kingsway, London, England, WC2B 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Glopek Limited
Notified on:18 July 2018
Status:Active
Country of residence:England
Address:Second Floor, 77 Kingsway, London, England, WC2B 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Clayton-Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Boldstart Farm, Boldstart Farm, Hungerford, England, RG17 7RG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-09-11Insolvency

Liquidation in administration result creditors meeting.

Download
2020-08-17Insolvency

Liquidation in administration proposals.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-25Insolvency

Liquidation in administration appointment of administrator.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type group.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.