Company NamePrecious Chocolates Limited
DirectorCarl Gillard
Company StatusActive
Company Number06142318
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMr Carl Gillard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Gibraltar House Kelvin Road
Wallasey
CH44 7JW
Wales
Secretary NameCarole Gillard
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Dudleston Road
Little Sutton
Cheshire
CH66 4PG
Wales

Location

Registered AddressUnit 1 Gibraltar House
Kelvin Road
Wallasey
CH44 7JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

550 at £1Carl Gillard
100.00%
Ordinary

Financials

Year2014
Net Worth£4,656
Cash£7,261
Current Liabilities£14,720

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

27 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
18 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 August 2019Registered office address changed from Unit 2, Pendle Court Rowleys Park, Evans Way Shotton Deeside CH5 1QJ United Kingdom to Unit 1 Gibraltar House Kelvin Road Wallasey CH44 7JW on 23 August 2019 (1 page)
30 April 2019Previous accounting period extended from 30 July 2018 to 31 December 2018 (1 page)
15 April 2019Termination of appointment of Carole Gillard as a secretary on 1 April 2019 (1 page)
15 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 July 2018Micro company accounts made up to 30 July 2017 (5 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
27 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
10 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 May 2017Registered office address changed from 51 Dudleston Road Little Sutton Cheshire CH66 4PG to Unit 2, Pendle Court Rowleys Park, Evans Way Shotton Deeside CH5 1QJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 51 Dudleston Road Little Sutton Cheshire CH66 4PG to Unit 2, Pendle Court Rowleys Park, Evans Way Shotton Deeside CH5 1QJ on 10 May 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 550
(4 pages)
21 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 550
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 550
(4 pages)
15 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 550
(4 pages)
15 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 550
(4 pages)
1 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 550
(4 pages)
1 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 550
(4 pages)
1 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 550
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
29 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Director's details changed for Carl Gillard on 7 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Carl Gillard on 7 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Carl Gillard on 7 March 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2007Incorporation (12 pages)
7 March 2007Incorporation (12 pages)