SECRET SALES LTD - BRISTOL
Company Profile | Company Filings |
Overview
SECRET SALES LTD is a Private Limited Company from BRISTOL and has the status: Dissolved - no longer trading.
SECRET SALES LTD was incorporated 17 years ago on 13/11/2006 and has the registered number: 05996763. The accounts status is FULL.
SECRET SALES LTD was incorporated 17 years ago on 13/11/2006 and has the registered number: 05996763. The accounts status is FULL.
SECRET SALES LTD - BRISTOL
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2018 |
Registered Office
ST JAMES COURT
BRISTOL
BS1 3LH
This Company Originates in : United Kingdom
Previous trading names include:
NOBLE SECRET LTD (until 15/02/2007)
NOBLE SECRET LTD (until 15/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2019 | 25/12/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ROSA KATHLEEN HOWARD | Apr 1974 | British | Director | 2019-07-31 | CURRENT |
SACHIN KUKADIA | Nov 1983 | British | Director | 2017-02-22 | CURRENT |
MR MATTHEW ADRIAN TIMOTHY PURT | Jul 1979 | British | Director | 2019-07-31 | CURRENT |
MR SEBASTIAN CHRISTOPHER GRAY | Aug 1974 | British | Director | 2019-07-31 | CURRENT |
MR CHRISTOPHER ALAN GRIFFIN | Jul 1969 | British | Director | 2019-07-31 | CURRENT |
MRS SILVIA ANITA CODY | Jun 1958 | French | Secretary | 2007-02-14 UNTIL 2012-01-25 | RESIGNED |
UK INCORPORATIONS LIMITED | Corporate Director | 2006-11-13 UNTIL 2006-11-13 | RESIGNED | ||
MS HANNAH CATHERINE RIGBY | Secretary | 2017-02-08 UNTIL 2018-03-27 | RESIGNED | ||
IVAN FARNETI | Nov 1968 | British | Director | 2012-01-25 UNTIL 2013-02-23 | RESIGNED |
MR OLIVIER CHARLES SCHUEPBACH | Feb 1977 | Swiss | Director | 2010-02-02 UNTIL 2011-02-03 | RESIGNED |
HANS-JURGEN SCHMITZ | Jul 1964 | German | Director | 2010-10-01 UNTIL 2011-02-03 | RESIGNED |
ANDREAS SCHLENKER | Sep 1972 | German/American | Director | 2012-01-25 UNTIL 2013-08-02 | RESIGNED |
SACHIN RUKADIA | Nov 1983 | British | Director | 2007-02-14 UNTIL 2010-02-02 | RESIGNED |
ANDREW PETER MACKINNON | Oct 1974 | British | Director | 2017-02-08 UNTIL 2018-03-27 | RESIGNED |
MR SACHIN KUKADIA | Nov 1983 | British | Director | 2011-02-03 UNTIL 2012-01-25 | RESIGNED |
NISHIL KUKADIA | Mar 1982 | British | Director | 2007-04-10 UNTIL 2019-09-11 | RESIGNED |
MR CHRISTIAN HEITMEYER | Aug 1966 | German | Director | 2010-02-02 UNTIL 2010-10-01 | RESIGNED |
MR NIGEL PETER GRIERSON | Feb 1956 | British | Director | 2013-02-23 UNTIL 2017-02-08 | RESIGNED |
MR FREDERIC HALLEY | Apr 1968 | French | Director | 2013-08-02 UNTIL 2017-02-08 | RESIGNED |
MR SERGIO ANTONIO FERREIRA DIAS | Aug 1955 | French | Director | 2012-01-25 UNTIL 2017-02-08 | RESIGNED |
MR MICHAEL JOSEPH CODY | British | Secretary | 2012-01-25 UNTIL 2017-02-08 | RESIGNED | |
MR SERGIO ANTONIO FERREIRA DIAS | Aug 1955 | French | Director | 2010-02-02 UNTIL 2011-03-25 | RESIGNED |
MRS SILVIA ANITA CODY | Jun 1958 | French | Director | 2009-02-19 UNTIL 2010-02-02 | RESIGNED |
MRS SILVIA ANITA CODY | Jun 1958 | French | Director | 2011-02-03 UNTIL 2012-01-25 | RESIGNED |
MR MICHAEL JOSEPH CODY | Jan 1949 | British | Director | 2009-02-19 UNTIL 2012-01-25 | RESIGNED |
MR ROLAND PATRICK BRYAN | Nov 1977 | British | Director | 2017-02-08 UNTIL 2018-03-27 | RESIGNED |
CRAIG BRIAN ANDERSON | Dec 1968 | British | Director | 2012-01-25 UNTIL 2017-02-08 | RESIGNED |
UK COMPANY SECRETARIES LIMITED | Corporate Secretary | 2006-11-13 UNTIL 2006-11-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Excalibur Debtco Limited | 2017-02-08 - 2017-02-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lifestyle Retail Group Limited | 2017-02-08 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nishil Kukadia | 2016-04-06 - 2017-02-08 | 3/1982 | London | Significant influence or control |
Mr Sergio Antonio Ferreira Dias | 2016-04-06 - 2017-02-08 | 8/1955 | London | Significant influence or control |
Mr Nigel Peter Grierson | 2016-04-06 - 2017-02-08 | 2/1956 | London | Significant influence or control |
Mr Craig Brian Anderson | 2016-04-06 - 2017-02-08 | 12/1968 | Edinburgh | Significant influence or control |
Mr Frederic Halley | 2016-04-06 - 2017-02-08 | 4/1968 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Secret Sales Limited - Period Ending 2018-03-31 | 2019-09-12 | 31-03-2018 | £1,850 Cash £-4,846 equity |
Secret Sales Limited - Period Ending 2018-06-30 | 2019-09-12 | 30-06-2018 | £1,088 Cash £-5,002 equity |