Rejoice And Be Clad Limited

General information

Name:

Rejoice And Be Clad Ltd

Office Address:

Holly Cottage Newcastle Road Smallwood CW11 2TY Sandbach

Number: 06324883

Incorporation date: 2007-07-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rejoice And Be Clad Limited is located at Sandbach at Holly Cottage Newcastle Road. Anyone can search for this business by referencing its area code - CW11 2TY. Rejoice And Be Clad's incorporation dates back to 2007. The company is registered under the number 06324883 and company's state is active. Started as Rejoice And Beclad, this business used the name until August 20, 2007, then it was changed to Rejoice And Be Clad Limited. This firm's declared SIC number is 43910: Roofing activities. Rejoice And Be Clad Ltd reported its latest accounts for the financial period up to 2023/03/31. The latest annual confirmation statement was filed on 2023/07/26.

Due to the following firm's size, it became vital to formally appoint extra executives: Sabrina B. and Ceasar B. who have been aiding each other for nine years to fulfil their statutory duties for this specific business. To support the directors in their duties, this particular business has been using the skills of Sabrina B. as a secretary for the last 17 years.

  • Previous company's names
  • Rejoice And Be Clad Limited 2007-08-20
  • Rejoice And Beclad Limited 2007-07-26

Financial data based on annual reports

Company staff

Sabrina B.

Role: Director

Appointed: 01 April 2015

Latest update: 2 January 2024

Sabrina B.

Role: Secretary

Appointed: 26 July 2007

Latest update: 2 January 2024

Ceasar B.

Role: Director

Appointed: 26 July 2007

Latest update: 2 January 2024

People with significant control

Executives who control the firm include: Sabrina B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ceasar B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sabrina B.
Notified on 17 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ceasar B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 May 2013
Annual Accounts 28 August 2015
Date Approval Accounts 28 August 2015
Annual Accounts 22 August 2016
Date Approval Accounts 22 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 26th July 2023 (CS01)
filed on: 8th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

10 Crossways Biddulph

Post code:

ST8 7DY

City / Town:

Stoke-on-trent

HQ address,
2014

Address:

10 Crossways Biddulph

Post code:

ST8 7DY

City / Town:

Stoke-on-trent

HQ address,
2015

Address:

10 Crossways Biddulph

Post code:

ST8 7DY

City / Town:

Stoke-on-trent

HQ address,
2016

Address:

10 Crossways Biddulph

Post code:

ST8 7DY

City / Town:

Stoke-on-trent

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
16
Company Age

Closest Companies - by postcode