UKBizDB.co.uk

THE RECTORY CHESTERFIELD LIMITED

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

This company is commonly known as The Rectory Chesterfield Limited. The company was founded 7 years ago and was given the registration number 10444813. The firm's registered office is in DERBY. You can find them at The Exeter Arms, Exeter Place, Derby, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE RECTORY CHESTERFIELD LIMITED
Company Number:10444813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Exeter Arms, Exeter Place, Derby, England, DE1 2EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling Advisory Ltd, The Hemington, Millhouse Business Centre, Station Road, Castle Donington, DE74 2NJ

Director25 October 2016Active

People with Significant Control

Mr Martin Bruce Roper
Notified on:25 October 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:2 The Millhouse, Brook Street, Derby, England, DE1 3PB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-12Insolvency

Liquidation disclaimer notice.

Download
2023-04-05Address

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

Download
2023-04-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-05Resolution

Resolution.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous extended.

Download
2019-01-14Address

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

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2018-07-25Accounts

Change account reference date company current shortened.

Download
2017-11-06Officers

Change person director company with change date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Address

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

Download
2017-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.