Company NamePeruvian Secrets Limited
DirectorPaul Michael Goddard
Company StatusActive
Company Number03949347
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePaul Michael Goddard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Secretary NameJane Susan Goddard
NationalityBritish
StatusCurrent
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameJorge Rocca
Date of BirthJune 1964 (Born 59 years ago)
NationalityPeruvian
StatusResigned
Appointed05 March 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 October 2006)
RoleDirector Of Travel
Correspondence AddressAv Santa Cruz No 1320 Of 401
Miraflores
Lima
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.peruviansecrets.co.uk
Email address[email protected]
Telephone01248 852089
Telephone regionBangor (Gwynedd)

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,606
Cash£784
Current Liabilities£4,982

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

20 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 April 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
13 September 2019Change of details for Mrs Jane Susan Goddard as a person with significant control on 10 September 2019 (2 pages)
13 September 2019Change of details for Mr Paul Michael Goddard as a person with significant control on 10 September 2019 (2 pages)
12 September 2019Director's details changed for Paul Michael Goddard on 10 September 2019 (2 pages)
12 September 2019Director's details changed for Paul Michael Goddard on 10 September 2019 (2 pages)
12 September 2019Change of details for Mrs Jane Susan Goddard as a person with significant control on 10 September 2019 (2 pages)
12 September 2019Secretary's details changed for Jane Susan Goddard on 10 September 2019 (1 page)
12 September 2019Registered office address changed from Pen Y Cwm Bwlch Tynygongl Anglesey LL74 8RG to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 12 September 2019 (1 page)
12 September 2019Change of details for Mr Paul Michael Goddard as a person with significant control on 10 September 2019 (2 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Registered office address changed from Unit 6, Brynsiencyn Business Units, Brynsiencyn Anglesey LL61 6HZ on 3 April 2012 (1 page)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from Unit 6, Brynsiencyn Business Units, Brynsiencyn Anglesey LL61 6HZ on 3 April 2012 (1 page)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from Unit 6, Brynsiencyn Business Units, Brynsiencyn Anglesey LL61 6HZ on 3 April 2012 (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 16/03/09; full list of members (3 pages)
21 April 2009Return made up to 16/03/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 16/03/08; full list of members (3 pages)
20 May 2008Return made up to 16/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 16/03/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: unit 4 brynsiencyn business units brynsiencyn anglesey LL61 6HZ (1 page)
22 June 2007Return made up to 16/03/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: unit 4 brynsiencyn business units brynsiencyn anglesey LL61 6HZ (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Return made up to 16/03/06; full list of members (3 pages)
8 May 2006Return made up to 16/03/06; full list of members (3 pages)
8 May 2006Location of register of members (1 page)
9 December 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Registered office changed on 11/04/05 from: bryn chwilog talwrn ynys mon llangefni angelsey LL77 7TD (1 page)
11 April 2005Registered office changed on 11/04/05 from: bryn chwilog talwrn ynys mon llangefni angelsey LL77 7TD (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 July 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
20 May 2003Return made up to 16/03/03; full list of members (6 pages)
20 May 2003Return made up to 16/03/03; full list of members (6 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
12 April 2002Return made up to 16/03/02; full list of members (6 pages)
12 April 2002Return made up to 16/03/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 January 2002Registered office changed on 26/01/02 from: N.E.M. House 1 glanhwfa road llangefni gwynedd LL77 7EP (1 page)
26 January 2002Registered office changed on 26/01/02 from: N.E.M. House 1 glanhwfa road llangefni gwynedd LL77 7EP (1 page)
31 May 2001Return made up to 16/03/01; full list of members (6 pages)
31 May 2001Return made up to 16/03/01; full list of members (6 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
16 March 2000Incorporation (15 pages)
16 March 2000Incorporation (15 pages)