Company NamePerceval Decorative Ltd.
DirectorMichael Ashley Hilliard
Company StatusActive
Company Number08571288
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Michael Ashley Hilliard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleFurniture Restoration
Country of ResidenceEngland
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
Secretary NameMrs Andrea Jayne Hilliard
StatusCurrent
Appointed19 October 2013(4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH

Location

Registered Address1a C R Farm Estate Brentwood Road
Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Ashley Hilliard
100.00%
Ordinary

Financials

Year2014
Net Worth£266
Cash£3,951
Current Liabilities£18,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mr Michael Ashley Hilliard on 3 June 2020 (2 pages)
27 April 2020Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH on 27 April 2020 (1 page)
18 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
2 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(6 pages)
2 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 1
(6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 August 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
8 August 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
1 July 2014Previous accounting period shortened from 30 June 2014 to 30 March 2014 (1 page)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Previous accounting period shortened from 30 June 2014 to 30 March 2014 (1 page)
24 October 2013Appointment of Mrs Andrea Jayne Hilliard as a secretary (1 page)
24 October 2013Appointment of Mrs Andrea Jayne Hilliard as a secretary (1 page)
17 June 2013Incorporation (37 pages)
17 June 2013Incorporation (37 pages)