Warning: file_put_contents(c/066fbeb6c9fd2ff56140a8f80bb35315.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Rustic Pizza Company Limited, DY13 9AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE RUSTIC PIZZA COMPANY LIMITED

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

This company is commonly known as The Rustic Pizza Company Limited. The company was founded 10 years ago and was given the registration number 08842787. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at Old Anglo House, Mitton Street, Stourport-on-severn, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:THE RUSTIC PIZZA COMPANY LIMITED
Company Number:08842787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Old Anglo House, Mitton Street, Stourport-on-severn, England, DY13 9AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Doddingtree, Cleobury Road, Bewdley, United Kingdom, DY12 2QL

Director15 November 2019Active
Old Anglo House, Mitton Street, Stourport-On-Severn, England, DY13 9AQ

Director04 August 2017Active
7, Merricks Lane, Bewdley, United Kingdom, DY12 2PE

Director13 January 2014Active

People with Significant Control

Mr Leo Arthur Hopley
Notified on:17 July 2020
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:England
Address:Old Anglo House, Mitton Street, Stourport-On-Severn, England, DY13 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Charles Barrett
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Old Anglo House, Mitton Street, Stourport-On-Severn, England, DY13 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Trudy Caroline Hopley
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Old Anglo House, Mitton Street, Stourport-On-Severn, England, DY13 9AQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Resolution

Resolution.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Address

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

Download
2020-01-15Address

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

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Capital

Capital allotment shares.

Download
2019-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.