Company NamePink Daisy Garment Care Ltd
DirectorsAvril Victoria Davies and Bronwen Sapphira Duffield
Company StatusActive
Company Number11896249
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Avril Victoria Davies
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St John's Court Vicars Lane
Chester
CH1 1QE
Wales
Secretary NameMrs Avril Victoria Davies
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address6 St John's Court Vicars Lane
Chester
CH1 1QE
Wales
Director NameMrs Bronwen Sapphira Duffield
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleManager
Country of ResidenceWales
Correspondence Address10 Mold Road
Buckley
CH7 2JB
Wales

Location

Registered Address10 Mold Road
Buckley
CH7 2JB
Wales
ConstituencyAlyn and Deeside
ParishBuckley
WardBuckley Mountain
Built Up AreaBuckley

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 March 2023Director's details changed for Mrs Avril Victoria Davies on 3 March 2023 (2 pages)
3 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 April 2022Director's details changed for Mrs Bronwen Sapphira Duffield on 20 March 2022 (2 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mrs Avril Victoria Davies on 20 March 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
20 May 2021Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd Wales to 10 Mold Road Buckley CH7 2JB on 20 May 2021 (1 page)
20 May 2021Appointment of Mrs. Bronwen Saspphira Duffield as a director (2 pages)
20 May 2021Notification of Bronwen Sapphira Duffield as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
20 May 2021Appointment of Mrs Bronwen Sapphira Duffield as a director on 20 May 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 September 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
30 July 2019Registered office address changed from 6 st John's Court Vicars Lane Chester CH1 1QE United Kingdom to Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd on 30 July 2019 (1 page)
21 March 2019Incorporation
Statement of capital on 2019-03-21
  • GBP 2
(30 pages)