Holywell
Flintshire
CH8 7RD
Wales
Secretary Name | Jane Susan Goddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
Director Name | Jorge Rocca |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 05 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2006) |
Role | Director Of Travel |
Correspondence Address | Av Santa Cruz No 1320 Of 401 Miraflores Lima Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.peruviansecrets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01248 852089 |
Telephone region | Bangor (Gwynedd) |
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,606 |
Cash | £784 |
Current Liabilities | £4,982 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
20 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 April 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
13 September 2019 | Change of details for Mrs Jane Susan Goddard as a person with significant control on 10 September 2019 (2 pages) |
13 September 2019 | Change of details for Mr Paul Michael Goddard as a person with significant control on 10 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Paul Michael Goddard on 10 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Paul Michael Goddard on 10 September 2019 (2 pages) |
12 September 2019 | Change of details for Mrs Jane Susan Goddard as a person with significant control on 10 September 2019 (2 pages) |
12 September 2019 | Secretary's details changed for Jane Susan Goddard on 10 September 2019 (1 page) |
12 September 2019 | Registered 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 2019 | Change of details for Mr Paul Michael Goddard as a person with significant control on 10 September 2019 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Registered office address changed from Unit 6, Brynsiencyn Business Units, Brynsiencyn Anglesey LL61 6HZ on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from Unit 6, Brynsiencyn Business Units, Brynsiencyn Anglesey LL61 6HZ on 3 April 2012 (1 page) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from Unit 6, Brynsiencyn Business Units, Brynsiencyn Anglesey LL61 6HZ on 3 April 2012 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Return made up to 16/03/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: unit 4 brynsiencyn business units brynsiencyn anglesey LL61 6HZ (1 page) |
22 June 2007 | Return made up to 16/03/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: unit 4 brynsiencyn business units brynsiencyn anglesey LL61 6HZ (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Location of register of members (1 page) |
8 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
8 May 2006 | Location of register of members (1 page) |
9 December 2005 | Return made up to 16/03/05; full list of members
|
9 December 2005 | Return made up to 16/03/05; full list of members
|
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: bryn chwilog talwrn ynys mon llangefni angelsey LL77 7TD (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: bryn chwilog talwrn ynys mon llangefni angelsey LL77 7TD (1 page) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 July 2004 | Return made up to 16/03/04; full list of members
|
20 July 2004 | Return made up to 16/03/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
20 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: N.E.M. House 1 glanhwfa road llangefni gwynedd LL77 7EP (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: N.E.M. House 1 glanhwfa road llangefni gwynedd LL77 7EP (1 page) |
31 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (15 pages) |
16 March 2000 | Incorporation (15 pages) |