UKBizDB.co.uk

THE PATCHWORK BASKET LIMITED

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

This company is commonly known as The Patchwork Basket Limited. The company was founded 7 years ago and was given the registration number 10621243. The firm's registered office is in NEWENT. You can find them at 8 Church Street, , Newent, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:THE PATCHWORK BASKET LIMITED
Company Number:10621243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:8 Church Street, Newent, England, GL18 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Church Street, Newent, England, GL18 1PP

Director24 August 2017Active
8, Church Street, Newent, England, GL18 1PP

Director24 August 2017Active
Cleeve House, High Street, Newent, England, GL18 1AN

Director27 April 2017Active
Old Orchard, Kempley Green, Dymock, England, GL18 2BN

Director15 February 2017Active

People with Significant Control

Mrs Margaret Elizabeth Smith
Notified on:01 September 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:8, Church Street, Newent, England, GL18 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jane Elizabeth Dongray
Notified on:01 May 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:8, Church Street, Newent, England, GL18 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Kim Sarah O'Rourke
Notified on:15 February 2017
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Old Orchard, Kempley Green, Dymock, England, GL18 2BN
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Accounts

Change account reference date company current shortened.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-09Persons with significant control

Notification of a person with significant control.

Download
2017-09-09Officers

Termination director company with name termination date.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Address

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

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-05-03Capital

Capital allotment shares.

Download
2017-05-01Officers

Termination director company with name termination date.

Download
2017-05-01Address

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

Download

Copyright © 2024. All rights reserved.