This company is commonly known as Slicethepie Limited. The company was founded 18 years ago and was given the registration number 05783339. The firm's registered office is in HECKFIELD. You can find them at Highfield End, Malthouse Lane, Heckfield, Hampshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SLICETHEPIE LIMITED |
---|---|---|
Company Number | : | 05783339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2006 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield End, Malthouse Lane, Heckfield, Hampshire, England, RG27 0LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS | Director | 29 November 2006 | Active |
Little Park House, Brimpton, Reading, RG7 4ST | Director | 12 June 2006 | Active |
Moor Copse, 21 Church Road, Tadley, RG26 3AX | Director | 29 November 2006 | Active |
Highfield End, Malthouse Lane, Heckfield, England, RG27 0LP | Director | 27 June 2018 | Active |
C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading, RG1 2AN | Director | 01 January 2019 | Active |
Pepperpots, Brimpton, Reading, RG7 4TB | Secretary | 01 May 2007 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Secretary | 18 April 2006 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 12 June 2006 | Active |
Pepperpots, Brimpton, Reading, RG7 4TB | Director | 29 November 2006 | Active |
2, St. Josephs Mews, Candlemas Lane, Beaconsfield, Great Britain, HP9 1GA | Director | 11 June 2008 | Active |
3 Dukesbridge Chambers, Duke Street, Reading, RG1 4SA | Director | 10 August 2017 | Active |
Longmoor Lodge, Park Lane, Wokingham, RG40 4PT | Director | 22 May 2007 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Director | 18 April 2006 | Active |
Mr David Anthony Courtier-Dutton | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Dukesbridge Chambers, Duke Street, Reading, England, RG1 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-08-23 | Insolvency | Liquidation in administration proposals. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Capital | Capital allotment shares. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.