UKBizDB.co.uk

SLICETHEPIE LIMITED

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Highfield End, Malthouse Lane, Heckfield, Hampshire, England, RG27 0LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodspeen Lodge, Woodspeen, Newbury, RG20 8BS

Director29 November 2006Active
Little Park House, Brimpton, Reading, RG7 4ST

Director12 June 2006Active
Moor Copse, 21 Church Road, Tadley, RG26 3AX

Director29 November 2006Active
Highfield End, Malthouse Lane, Heckfield, England, RG27 0LP

Director27 June 2018Active
C/O Kre Corporate Recovery Ltd,Unit 8,The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director01 January 2019Active
Pepperpots, Brimpton, Reading, RG7 4TB

Secretary01 May 2007Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary18 April 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary12 June 2006Active
Pepperpots, Brimpton, Reading, RG7 4TB

Director29 November 2006Active
2, St. Josephs Mews, Candlemas Lane, Beaconsfield, Great Britain, HP9 1GA

Director11 June 2008Active
3 Dukesbridge Chambers, Duke Street, Reading, RG1 4SA

Director10 August 2017Active
Longmoor Lodge, Park Lane, Wokingham, RG40 4PT

Director22 May 2007Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director18 April 2006Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Insolvency

Liquidation in administration progress report.

Download
2023-10-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-23Insolvency

Liquidation in administration proposals.

Download
2023-07-25Address

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

Download
2023-07-25Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Address

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

Download
2020-03-05Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Address

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

Download
2019-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Capital

Capital allotment shares.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.