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 FINANCE
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
-
Check the company
-
UK
-
Forest Heath
- Company name
- PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
- Company number
- 03062275
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 May 1995
Age - 30 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
- 72
- 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
- 74
- 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
- 71
- 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.