UKBizDB.co.uk

PERSICLE LIMITED

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

This company is commonly known as Persicle Limited. The company was founded 26 years ago and was given the registration number 03453690. The firm's registered office is in ST. ASAPH. You can find them at Cefn Estate Office, Cefn, St. Asaph, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:PERSICLE LIMITED
Company Number:03453690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1997
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Cefn Estate Office, Cefn, St. Asaph, Wales, LL17 0EY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cefn Estate Office, Cefn, St. Asaph, Wales, LL17 0EY

Secretary09 October 2014Active
Llangedwyn Hall, Oswestry, SY10 9JW

Director19 November 1997Active
31, Hill Street, London, England, W1J 5LS

Director29 May 2020Active
Plas Yn Cefn, St Asaph, LL17 0EY

Director23 January 2006Active
Foelas Hall, Pentrefoelas, Betws-Y-Coed, Wales, LL24 0SU

Director29 May 2020Active
Cefn Estate Office, Plas-Yn-Cefn, St Asaph, United Kingdom, LL17 0EY

Secretary19 November 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 October 1997Active
Lower Carden Hall, Malpas, SY14 7HW

Director13 March 1998Active
Dinam, Llangaffo, LL60 6LR

Director19 November 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 October 1997Active

People with Significant Control

Sir David Watkin Williams-Wynn
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:Welsh
Country of residence:Wales
Address:Cefn Estate Office, Cefn, St. Asaph, Wales, LL17 0EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard William Kenrick Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:Wales
Address:Estate Office, Rhiwlas, Bala, Wales, LL23 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Heneage Wynne-Finch
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Wales
Address:Foelas Hall, Pentrefoelas, Betws-Y-Coed, Wales, LL24 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Address

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

Download
2016-03-01Address

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

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption full.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.