Reubens Gourmet Sandwiches Limited

General information

Name:

Reubens Gourmet Sandwiches Ltd

Office Address:

C/o Frost Group Limited Court House The Old Police Station South Street LE65 1BS Ashby De La Zouch

Number: 04682998

Incorporation date: 2003-03-02

Dissolution date: 2023-10-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Ashby De La Zouch under the following Company Registration No.: 04682998. The firm was registered in 2003. The headquarters of the firm was situated at C/o Frost Group Limited Court House The Old Police Station South Street. The area code for this location is LE65 1BS. The enterprise was dissolved in 2023, which means it had been in business for 20 years.

The firm was administered by one managing director: Brian M. who was presiding over it for 20 years.

Brian M. was the individual with significant control over this firm and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Brian M.

Role: Director

Appointed: 02 March 2003

Latest update: 23 March 2024

Brian M.

Role: Secretary

Appointed: 02 March 2003

Latest update: 23 March 2024

People with significant control

Brian M.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 16 March 2022
Confirmation statement last made up date 02 March 2021
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 December 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 November 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts 18 September 2014
Date Approval Accounts 18 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Mon, 23rd May 2022. New Address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS. Previous address: 28 West Street West Street Dunstable LU6 1TA England (AD01)
filed on: 23rd, May 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47240 : Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
20
Company Age

Closest Companies - by postcode