Warning: file_put_contents(c/d87aaa7895896404abef0f350e741059.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Ugly Duckling Pottery Painting Coffee House Ltd, RG14 5LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE UGLY DUCKLING POTTERY PAINTING COFFEE HOUSE LTD

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

This company is commonly known as The Ugly Duckling Pottery Painting Coffee House Ltd. The company was founded 7 years ago and was given the registration number 10390478. The firm's registered office is in NEWBURY. You can find them at 2-3 Bartholomew Street, , Newbury, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE UGLY DUCKLING POTTERY PAINTING COFFEE HOUSE LTD
Company Number:10390478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:2-3 Bartholomew Street, Newbury, England, RG14 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Bartholomew Street, Newbury, England, RG14 5LL

Director16 July 2020Active
8, Elm Road, Sherborne St John, Basingstoke, United Kingdom, RG24 9JL

Director22 September 2016Active
Brackens, Lower Wokingham Road, Crowthorne, United Kingdom, RG45 6BT

Director22 September 2016Active

People with Significant Control

Ms Margaret Jane Cammish
Notified on:22 September 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:8, Elm Road, Basingstoke, United Kingdom, RG24 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Walsh
Notified on:22 September 2016
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:69, Oakey Drive, Wokingham, England, RG40 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-07-17Address

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

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.