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.
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 | : |
|
Registered Address | : | Cefn Estate Office, Cefn, St. Asaph, Wales, LL17 0EY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cefn Estate Office, Cefn, St. Asaph, Wales, LL17 0EY | Secretary | 09 October 2014 | Active |
Llangedwyn Hall, Oswestry, SY10 9JW | Director | 19 November 1997 | Active |
31, Hill Street, London, England, W1J 5LS | Director | 29 May 2020 | Active |
Plas Yn Cefn, St Asaph, LL17 0EY | Director | 23 January 2006 | Active |
Foelas Hall, Pentrefoelas, Betws-Y-Coed, Wales, LL24 0SU | Director | 29 May 2020 | Active |
Cefn Estate Office, Plas-Yn-Cefn, St Asaph, United Kingdom, LL17 0EY | Secretary | 19 November 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 October 1997 | Active |
Lower Carden Hall, Malpas, SY14 7HW | Director | 13 March 1998 | Active |
Dinam, Llangaffo, LL60 6LR | Director | 19 November 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 October 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Address | Change registered office address company with date old address new address. | Download |
2016-03-01 | Address | Change registered office address company with date old address new address. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.