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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7c, Albert Street, Bury St. Edmunds, England, IP33 3EA | Director | 30 May 1995 | Active |
15 Cuckmere Drive, Stone Cross, Pevensey, BN24 5PT | Secretary | 30 May 1995 | Active |
Birds View, The Street, Shimpling, Bury St. Edmunds, England, IP29 4HS | Secretary | 23 December 2009 | Active |
Lilac Cottage, Hackney Road, Peasenhall, Saxmundham, IP17 2HN | Secretary | 31 March 2005 | Active |
61 Tumulus Road, Saltdean, Brighton, BN2 8FR | Secretary | 27 June 2005 | Active |
15 Cuckmere Drive, Stone Cross, Pevensey, BN24 5PT | Secretary | 01 June 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 30 May 1995 | Active |
Oak House, Highbury Road, Brandon, England, IP27 0ND | Director | 05 March 2013 | Active |
3 Salehurst Road, Eastbourne, BN21 1QS | Director | 06 April 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 30 May 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-09-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-08-17 | Insolvency | Liquidation in administration proposals. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type group. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.