Company NameDaniel Gicquel Ltd
DirectorDaniel James Gicquel
Company StatusActive
Company Number11581276
CategoryPrivate Limited Company
Incorporation Date21 September 2018(5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Director

Director NameMr Daniel James Gicquel
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
NE26 3QR

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

27 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
5 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 February 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
26 September 2022Director's details changed for Mr Daniel James Gicquel on 26 September 2022 (2 pages)
26 September 2022Change of details for Mr Daniel James Gicquel as a person with significant control on 26 September 2022 (2 pages)
22 September 2022Registered office address changed from 131 Redwood Avenue South Shields NE34 8EX England to Verdemar House 230 Park View Whitley Bay NE26 3QR on 22 September 2022 (1 page)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
4 October 2021Registered office address changed from 78 King George Road South Shields NE34 0DT United Kingdom to 131 Redwood Avenue South Shields NE34 8EX on 4 October 2021 (1 page)
4 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
13 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 September 2018Incorporation
Statement of capital on 2018-09-21
  • GBP 100
(18 pages)