General information

Name:

Modern Rustic Limited

Office Address:

Ground Floor Blackbrook Gate 1 Blackbrook Business Park TA1 2PX Taunton

Number: 04501865

Incorporation date: 2002-08-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04501865 is the reg. no. assigned to Modern Rustic Ltd. The firm was registered as a Private Limited Company on 2002-08-02. The firm has existed on the British market for 22 years. This business can be contacted at Ground Floor Blackbrook Gate 1 Blackbrook Business Park in Taunton. The zip code assigned to this location is TA1 2PX. The firm debuted under the business name Dominics Pub Company, though for the last 2 years has been on the market under the business name Modern Rustic Ltd. The firm's Standard Industrial Classification Code is 56101 : Licensed restaurants. The business latest annual accounts describe the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-08-02.

At present, this particular business is managed by one director: Dominic W., who was selected to lead the company in August 2002. Since 2002 Newco Limited, had fulfilled assigned duties for this business until the resignation in 2002. To find professional help with legal documentation, this business has been utilizing the skills of Vanessa W. as a secretary since 2002.

  • Previous company's names
  • Modern Rustic Ltd 2022-09-26
  • Dominics Pub Company Limited 2002-08-02

Financial data based on annual reports

Company staff

Vanessa W.

Role: Secretary

Appointed: 07 August 2002

Latest update: 16 January 2024

Dominic W.

Role: Director

Appointed: 07 August 2002

Latest update: 16 January 2024

People with significant control

Executives who have control over the firm are as follows: Vanessa W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dominic W. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Vanessa W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dominic W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dominic W.
Notified on 1 September 2016
Ceased on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 November 2013
Annual Accounts 27 November 2014
Date Approval Accounts 27 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/05 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Bull 2 High Street Ditchling

Post code:

BN6 8TA

City / Town:

Hassocks

HQ address,
2015

Address:

The Bull 2 High Street

Post code:

BN6 8TA

City / Town:

Ditchling

Accountant/Auditor,
2015

Name:

Sykes Dalby & Truelove Limited

Address:

63 High Street

Post code:

BN6 9RE

City / Town:

Hurstpierpoint

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
  • 55100 : Hotels and similar accommodation
21
Company Age

Closest Companies - by postcode