UKBizDB.co.uk

PIERREPONT`S CAFE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pierrepont`s Cafe Ltd. The company was founded 14 years ago and was given the registration number 06965622. The firm's registered office is in GORING - ON - THAMES. You can find them at 1 High Street, , Goring - On - Thames, Oxfordshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PIERREPONT`S CAFE LTD
Company Number:06965622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1 High Street, Goring - On - Thames, Oxfordshire, United Kingdom, RG8 9AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tree Cottage, Bethesda Street, Upper Basildon, Reading, England, RG8 8NU

Director29 April 2015Active
Tree Cottage, Bethesda Street, Upper Basildon, Reading, England, RG8 8NU

Director29 April 2015Active
Pierreponts Cafe, High Street, Goring, Reading, United Kingdom, RG8 9AB

Director01 June 2011Active
Pierreponts Cafe, High Street, Goring, Reading, United Kingdom, RG8 9AB

Director01 June 2011Active
1, Woden Cottages, High Street Goring On Thames, Goring, United Kingdom, RG8 9AZ

Director17 July 2009Active
1, Woden Cottages, High Street Goring On Thames, Reading, United Kingdom, RG8 9AZ

Director17 July 2009Active

People with Significant Control

Mr Phillip Kingsland
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Tree Cottage, Bethesda Street, Reading, England, RG8 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Stephanie Kingsland
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Tree Cottage, Bethesda Street, Reading, England, RG8 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Change account reference date company previous shortened.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Address

Change registered office address company with date old address new address.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.