Company NamePeruvian Enterprises Limited
DirectorEnrique Eduardo Aguilar Cabrera
Company StatusActive
Company Number05123629
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Enrique Eduardo Aguilar Cabrera
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address123 Pitt Crescent
London
SW19 8HR
Secretary NameMr Menashy David Cohen
NationalityBritish
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.peruvianenterprises.com

Location

Registered Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£104,850
Cash£1,603
Current Liabilities£139,581

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

13 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
19 October 2023Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to 9 Kerry Street Horsforth Leeds LS18 4AW on 19 October 2023 (1 page)
16 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
24 January 2023Registered office address changed from 37 Warren Street London W1T 6AD to 6 Kerry Street Horsforth Leeds LS18 4AW on 24 January 2023 (1 page)
23 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
1 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
13 August 2018Secretary's details changed for Mr Menashy David Cohen on 13 August 2018 (1 page)
14 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Director's details changed for Mr Enrique Eduardo Aguilar Cabrera on 1 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Enrique Eduardo Aguilar Cabrera on 1 May 2015 (2 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Director's details changed for Mr Enrique Eduardo Aguilar Cabrera on 1 May 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
19 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
26 May 2009Director's change of particulars / enrique aguilar cabrera / 01/11/2008 (2 pages)
26 May 2009Director's change of particulars / enrique aguilar cabrera / 01/11/2008 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 May 2007Return made up to 10/05/07; full list of members (2 pages)
24 May 2007Return made up to 10/05/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
14 December 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 December 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 June 2005Return made up to 10/05/05; full list of members (3 pages)
10 June 2005Return made up to 10/05/05; full list of members (3 pages)
18 May 2004Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
10 May 2004Incorporation (19 pages)
10 May 2004Incorporation (19 pages)