Warning: file_put_contents(c/9eb0c16081d1a037d501f5453dae5c1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pecksniffs Lifestyle Ltd, BN9 9TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PECKSNIFFS LIFESTYLE LTD

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

This company is commonly known as Pecksniffs Lifestyle Ltd. The company was founded 5 years ago and was given the registration number 11908103. The firm's registered office is in NEWHAVEN. You can find them at 66 Haven Way, , Newhaven, East Sussex. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:PECKSNIFFS LIFESTYLE LTD
Company Number:11908103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:66 Haven Way, Newhaven, East Sussex, England, BN9 9TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Haven Way, Newhaven, England, BN9 9TD

Corporate Secretary01 April 2020Active
66, Haven Way, Newhaven, England, BN9 9TD

Director10 April 2023Active
Glopek Ltd, 14,, Wimbledon Avenue, Brandon, United Kingdom, IP27 0NZ

Secretary27 March 2019Active
Glopek Ltd, 14,, Wimbledon Avenue, Brandon, United Kingdom, IP27 0NZ

Director27 March 2019Active
66, Haven Way, Newhaven, England, BN9 9TD

Director11 February 2021Active

People with Significant Control

Rushey Hill Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:66, Haven Way, Newhaven, England, BN9 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Munsley Limited
Notified on:01 November 2020
Status:Active
Country of residence:England
Address:66, Haven Way, Newhaven, England, BN9 9TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Davencroft Limited
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:66, Haven Way, Newhaven, England, BN9 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Clayton-Smith
Notified on:27 March 2019
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Glopek Ltd, 14,, Wimbledon Avenue, Brandon, United Kingdom, IP27 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Accounts with accounts type dormant.

Download
2020-06-25Officers

Appoint corporate secretary company with name date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Address

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

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.