Check the

PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED

Company
PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED (03062275)

PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS

Phone: 01273 723 292
A⁺ rating

ABOUT PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED

Please note: We are unable to ship perfumes, colognes and reed diffusers (except Pure Note Diffusers) outside of the EU as they contain alcohol and are prohibited by current shipping and air regulations.

Pecksniff's is dedicated to customer service. We hope you are delighted with your order, however, if for any reason you are not entirely satisfied, we will be happy to give an exchange to the same value or less, even if some of the product has been used, providing the original product is returned.

All of our products carry a no quibble guarantee. Please return your purchases within 7 working days of delivery and enclosing proof of purchase. The postage and packing charge is non-refundable. All items returned will be credited (excluding returned postage charges) to your card.

KEY FINANCES

Year
2015
Assets
£3445.65k ▲ £855.85k (33.05 %)
Cash
£71.51k ▼ £-45.55k (-38.91 %)
Liabilities
£2335.33k ▲ £618.46k (36.02 %)
Net Worth
£1110.32k ▲ £237.39k (27.19 %)

REGISTRATION INFO

Company name
PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
Company number
03062275
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.pecksniffs.com
Phones
0010 119 930
0010 119 940
01273 723 292
01273 325 321
01842 811 782
01842 840 213
Registered Address
OAK HOUSE,
HIGHBURY ROAD,
BRANDON,
SUFFOLK,
IP27 0ND

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Jan 2017
Statement of capital following an allotment of shares on 9 January 2017 GBP 10,000
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Dec 2016
Audited abridged accounts made up to 31 March 2016

CHARGES

10 October 2006
Status
Outstanding
Delivered
12 October 2006
Persons entitled
Brighton & Hove City Council
Description
The interest in the deposit account. See the mortgage…

27 July 2004
Status
Outstanding
Delivered
29 July 2004
Persons entitled
Venture Finance PLC Trading as Venture Factors
Description
Fixed and floating charges over the undertaking and all…

31 July 2001
Status
Satisfied on 26 March 2011
Delivered
11 August 2001
Persons entitled
Davenport Limited
Description
(Including trade fixtures). Fixed and floating charges over…

See Also


Last update 2018

PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED DIRECTORS

Neil George Bryson

  Acting
Appointed
23 December 2009
Role
Secretary
Address
Birds View, The Street, Shimpling, Bury St. Edmunds, Suffolk, England, IP29 4HS
Name
BRYSON, Neil George

Ian Clayton Smith

  Acting PSC
Appointed
30 May 1995
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Bold Start Farm, Lambourn Woodlands, Hungerford, Berkshire, United Kingdom, RG17 7RT
Country Of Residence
England
Name
CLAYTON SMITH, Ian
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Peter Brocklebank

  Resigned
Appointed
30 May 1995
Resigned
16 October 1998
Role
Secretary
Address
15 Cuckmere Drive, Stone Cross, Pevensey, East Sussex, BN24 5PT
Name
BROCKLEBANK, Peter

Nicola Helen Kinahan

  Resigned
Appointed
31 March 2005
Resigned
21 May 2005
Occupation
Book Keeper
Role
Secretary
Nationality
British
Address
Lilac Cottage, Hackney Road, Peasenhall, Saxmundham, Suffolk, IP17 2HN
Name
KINAHAN, Nicola Helen

Paul James Hyde Mungavin

  Resigned
Appointed
27 June 2005
Resigned
23 December 2009
Role
Secretary
Address
61 Tumulus Road, Saltdean, Brighton, East Sussex, BN2 8FR
Name
MUNGAVIN, Paul James Hyde

Michelle Heather Veal

  Resigned
Appointed
01 June 1999
Resigned
18 February 2005
Role
Secretary
Address
15 Cuckmere Drive, Stone Cross, Pevensey, East Sussex, BN24 5PT
Name
VEAL, Michelle Heather

FIRST SECRETARIES LIMITED

  Resigned
Appointed
30 May 1995
Resigned
30 May 1995
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

Neil George Bryson

  Resigned
Appointed
05 March 2013
Resigned
09 November 2015
Occupation
General Manager
Role
Director
Age
73
Nationality
British
Address
Pecksniff's Bespoke Fragrances & Cosmetics Ltd, Oak House, Highbury Road, Brandon, Suffolk, England, IP27 0ND
Country Of Residence
England
Name
BRYSON, Neil George

Michaela Anne Harvey

  Resigned
Appointed
06 April 1996
Resigned
28 February 2009
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
3 Salehurst Road, Eastbourne, East Sussex, BN21 1QS
Name
HARVEY, Michaela Anne

FIRST DIRECTORS LIMITED

  Resigned
Appointed
30 May 1995
Resigned
30 May 1995
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.