UKBizDB.co.uk

RICH REWARDS LIMITED

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

This company is commonly known as Rich Rewards Limited. The company was founded 26 years ago and was given the registration number 03481927. The firm's registered office is in SHEPTON MALLET. You can find them at Bell Inn, Bruton Road, Evercreech, Shepton Mallet, Somerset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:RICH REWARDS LIMITED
Company Number:03481927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Bell Inn, Bruton Road, Evercreech, Shepton Mallet, Somerset, BA4 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bell Inn, Bruton Road, Evercreech, Shepton Mallet, BA4 6HY

Director19 January 2023Active
Bell Inn, Bruton Road, Evercreech, Shepton Mallet, BA4 6HY

Director20 February 2017Active
7, Station Way, Evercreech, Somerset, BA4 6LS

Secretary16 August 2005Active
Bell Inn, Bruton Road, Evercreech, Shepton Mallet, BA4 6HY

Secretary16 December 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary16 December 1997Active
7, Station Way, Evercreech, Somerset, BA4 6LS

Director16 August 2005Active
The Bell Inn Bruton Road, Evercreech, Shepton Mallett, BA4 6HY

Director16 August 2005Active
The Bell Inn Bruton Road, Evercreech, Shepton Mallett, BA4 6HY

Director16 August 2005Active
7, Station Way, Evercreech, Somerset, BA4 6LS

Director16 August 2005Active
Bell Inn, Bruton Road, Evercreech, Shepton Mallet, BA4 6HY

Director16 December 1997Active
Bell Inn, Bruton Road, Evercreech, Shepton Mallet, BA4 6HY

Director16 December 1997Active

People with Significant Control

Mr Dean Clarke
Notified on:20 February 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:Bell Inn, Shepton Mallet, BA4 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Abigail Carlton
Notified on:01 December 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Bell Inn, Shepton Mallet, BA4 6HY
Nature of control:
  • Significant influence or control
Mr John Carlton
Notified on:01 December 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Bell Inn, Shepton Mallet, BA4 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Carlton
Notified on:01 December 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Bell Inn, Shepton Mallet, BA4 6HY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download
2017-03-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.