UKBizDB.co.uk

RICE & CO LIMITED

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

This company is commonly known as Rice & Co Limited. The company was founded 12 years ago and was given the registration number 07841325. The firm's registered office is in UTTOXETER. You can find them at 14a Market Place, , Uttoxeter, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:RICE & CO LIMITED
Company Number:07841325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:14a Market Place, Uttoxeter, England, ST14 8HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Market Place, Uttoxeter, England, ST14 8HP

Director03 February 2014Active
14a, Market Place, Uttoxeter, England, ST14 8HP

Director09 November 2011Active
14a, Market Place, Uttoxeter, England, ST14 8HP

Director09 November 2011Active
Harance House, Rumer Hill Road, Cannock, United Kingdom, WS11 0ET

Director09 November 2011Active
Harance House, Rumer Hill Road, Cannock, United Kingdom, WS11 0ET

Director09 November 2011Active

People with Significant Control

Rice & Co Holdings Limited
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:14a, Market Place, Uttoxeter, England, ST14 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Mark Dale
Notified on:26 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:14a, Market Place, Uttoxeter, England, ST14 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Simon Gibbs
Notified on:26 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:14a, Market Place, Uttoxeter, England, ST14 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Preece
Notified on:26 July 2016
Status:Active
Date of birth:October 1961
Nationality:English
Country of residence:England
Address:14a, Market Place, Uttoxeter, England, ST14 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Address

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

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-06-04Capital

Capital name of class of shares.

Download
2017-06-04Capital

Capital variation of rights attached to shares.

Download
2017-06-04Capital

Capital variation of rights attached to shares.

Download
2017-06-04Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.