Julie Price And Co (holdings) Limited

General information

Name:

Julie Price And Co (holdings) Ltd

Office Address:

48 Rugby Road LE10 0QD Hinckley

Number: 08599910

Incorporation date: 2013-07-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Julie Price And (holdings) has been in this business for 11 years. Started under 08599910, this firm operates as a Private Limited Company. You may visit the office of the company during business times at the following address: 48 Rugby Road, LE10 0QD Hinckley. This company's principal business activity number is 70100 which means Activities of head offices. June 30, 2022 is the last time company accounts were reported.

Since 8th July 2013, the following firm has only been guided by an individual director: Julie N. who has been in charge of it for 11 years.

Julie N. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Julie N.

Role: Director

Appointed: 08 July 2013

Latest update: 17 March 2024

People with significant control

Julie N.
Notified on 6 April 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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 08 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 July 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 July 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 11 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: Tue, 7th Nov 2023. New Address: 38 Andrew Close Stoke Golding Nuneaton Warwickshire CV13 6EL. Previous address: 48 Rugby Road Hinckley Leicestershire LE10 0QD United Kingdom (AD01)
filed on: 7th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Sutton Hill Farm Coventry Road Sutton In The Elms

Post code:

LE9 6QD

City / Town:

Broughton Astley

HQ address,
2015

Address:

Sutton Hill Farm Coventry Road Sutton In The Elms

Post code:

LE9 6QD

City / Town:

Broughton Astley

HQ address,
2016

Address:

C/o Philip Barnes & Co Limited The Old Council Chambers Halford Street

Post code:

B79 7RB

City / Town:

Tamworth

Accountant/Auditor,
2014 - 2015

Name:

Philip Barnes & Co Limited

Address:

The Old Council Chambers Halford Street

Post code:

B79 7RB

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Closest Companies - by postcode