UKBizDB.co.uk

ROUTS OF WISBECH LIMITED

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

This company is commonly known as Routs Of Wisbech Limited. The company was founded 10 years ago and was given the registration number 08713511. The firm's registered office is in WISBECH. You can find them at Charlot Cottage Walsoken Road, Emneth, Wisbech, Cambs. This company's SIC code is 56290 - Other food services.

Company Information

Name:ROUTS OF WISBECH LIMITED
Company Number:08713511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Charlot Cottage Walsoken Road, Emneth, Wisbech, Cambs, England, PE14 8DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bamber Lane, Emneth, Wisbech, United Kingdom, PE14 8AJ

Director01 October 2013Active
Charlot Cottage, Walsoken Road, Emneth, Wisbech, England, PE14 8DZ

Director01 October 2013Active
Charlot Cottage, Walsoken Road, Emneth, Wisbech, England, PE14 8DZ

Director01 October 2013Active
44, Church Road, Emneth, Wisbech, England, PE14 8AA

Director12 November 2018Active

People with Significant Control

Mr Robert James Finnis
Notified on:12 November 2018
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:44, Church Road, Wisbech, England, PE14 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas David Finnis
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Charlot Cottage, Walsoken Road, Wisbech, England, PE14 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Ann Finnis
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Charlot Cottage, Walsoken Road, Wisbech, England, PE14 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Robert Finnis
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:2, Bamber Lane, Wisbech, England, PE14 8AJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Address

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

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-26Address

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

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.