UKBizDB.co.uk

RUMBLES CATERING PROJECT LIMITED

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

This company is commonly known as Rumbles Catering Project Limited. The company was founded 25 years ago and was given the registration number 03647091. The firm's registered office is in CLIPSTONE VILLAGE MANSFIELD. You can find them at Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, Nottinghamshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:RUMBLES CATERING PROJECT LIMITED
Company Number:03647091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, Nottinghamshire, NG21 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Secretary18 June 2009Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Director18 June 2009Active
17 Primrose Avenue, Farndon, Newark, NG24 3TY

Secretary10 October 2001Active
202 Southwell Road East, Rainworth, Mansfield, NG21 0EH

Secretary09 October 1998Active
68 Rufford Road, Edwinstowe, Nottingham, NG11 6FU

Secretary25 September 2007Active
20 Brocklebank Close, Bassingham, LN5 9LJ

Secretary04 June 2003Active
17 Primrose Avenue, Farndon, Newark, NG24 3TY

Director14 November 2001Active
17 Primrose Avenue, Farndon, Newark, NG24 3TY

Director10 October 2001Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Director25 February 2009Active
26 Scholars Way, Berry Hill, Mansfield, NG18 4YT

Director23 October 2007Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Director18 June 2009Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Director04 November 2010Active
10 Shirburn Avenue, Mansfield, NG18 2BY

Director29 May 2002Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Director18 June 2009Active
84 Laurel Avenue, Forest Town, Mansfield, NG19 0DP

Director25 September 2007Active
9 Maple Drive, Harlow Wood, NG18 4UY

Director25 May 2004Active
2 Woodhill Road, Collingham, Newark, NG23 7NR

Director23 October 2007Active
Synergy House, 7 Acorn Business Park, Commercial Gate, Mansfield, England, NG18 1EX

Director01 August 2012Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, United Kingdom, NG21 9AA

Director01 May 2023Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, United Kingdom, NG21 9AA

Director25 February 2023Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Director01 October 2009Active
78 Smith Street, Mansfield, NG18 3BG

Director29 May 2002Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Director23 July 2018Active
Arrabona, 225 Nottingham Road, Mansfield, NG18 4SE

Director18 January 2005Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Director02 June 2011Active
86 Marsh Lane, Farndon, Newark, NG24 4SZ

Director29 May 2002Active
86 Marsh Lane, Farndon, Newark, NG24 4SZ

Director29 May 2002Active
64 Ryedale Avenue, Mansfield, NG18 3GT

Director04 June 2003Active
74 Greendale Avenue, Edwinstone, NG21 9NB

Director29 May 2002Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, United Kingdom, NG21 9AA

Director01 March 2022Active
20 Brocklebank Close, Bassingham, LN5 9LJ

Director10 October 2001Active
20 Brocklebank Close, Bassingham, LN5 9LJ

Director10 October 2001Active
Vicar Water Visitor Centre, Off Mansfield Road, Clipstone Village Mansfield, NG21 9AA

Director25 September 2007Active
The Grange, 3 The Copse, Mansfield, NG18 4SA

Director15 March 2005Active
68 The Knoll, Mansfield, NG18 5RB

Director29 May 2002Active

People with Significant Control

Mrs Sandra Ann Gaylard
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Vicar Water Visitor Centre, Clipstone Village Mansfield, NG21 9AA
Nature of control:
  • Significant influence or control
Mrs Lorraine Peacock
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Vicar Water Visitor Centre, Clipstone Village Mansfield, NG21 9AA
Nature of control:
  • 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 (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
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.