Company NamePixie (Hale) Limited
DirectorsPatrick Franks and Gillian Eleanor Claire Kenwrick
Company StatusActive
Company Number07226502
CategoryPrivate Limited Company
Incorporation Date17 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Patrick Franks
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
Director NameMrs Gillian Eleanor Claire Kenwrick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY

Contact

Websitepixiechildrenswear.com
Email address[email protected]
Telephone0161 9279259
Telephone regionManchester

Location

Registered AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gillian Eleanor Claire Kenwrick
50.00%
Ordinary A
50 at £1Patrick Michael Franks
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,592
Cash£20,020
Current Liabilities£88,102

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Filing History

22 January 2021Director's details changed for Mrs Gillian Eleanor Claire Kenwrick on 21 January 2021 (2 pages)
22 January 2021Director's details changed for Mr Patrick Franks on 22 January 2021 (2 pages)
11 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
29 May 2018Current accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
1 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
11 May 2017Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017 (1 page)
1 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
12 May 2016Director's details changed for Mrs Gillian Eleanor Claire Franks on 1 April 2016 (2 pages)
12 May 2016Director's details changed for Mrs Gillian Eleanor Claire Franks on 1 April 2016 (2 pages)
22 April 2016Director's details changed for Mrs Gillian Eleanor Claire Kenwrick on 1 April 2016 (2 pages)
22 April 2016Director's details changed for Mrs Gillian Eleanor Claire Kenwrick on 1 April 2016 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 May 2011Director's details changed for Mr Patrick Franks on 17 April 2010 (2 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Mr Patrick Franks on 17 April 2010 (2 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Ms Gillian Kenwrick on 17 April 2010 (2 pages)
10 May 2011Director's details changed for Ms Gillian Kenwrick on 17 April 2010 (2 pages)
8 September 2010Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
8 September 2010Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
7 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 250
(7 pages)
7 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 250
(7 pages)
19 April 2010Director's details changed for Mr Patrick Franks on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Ms Gillian Kenwrick on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Patrick Franks on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Ms Gillian Kenwrick on 19 April 2010 (2 pages)
17 April 2010Incorporation (24 pages)
17 April 2010Incorporation (24 pages)