General information

Name:

Rice & Co Ltd

Office Address:

14a Market Place ST14 8HP Uttoxeter

Number: 07841325

Incorporation date: 2011-11-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rice & is a business located at ST14 8HP Uttoxeter at 14a Market Place. This enterprise was set up in 2011 and is registered under the registration number 07841325. This enterprise has been present on the English market for thirteen years now and company status at the time is active. The company's SIC and NACE codes are 69201 which stands for Accounting and auditing activities. Fri, 31st Mar 2023 is the last time when the accounts were filed.

In order to satisfy its clientele, this company is constantly overseen by a group of three directors who are Susan C., Steven D. and Matthew G.. Their joint efforts have been of critical importance to the following company since February 2014.

The companies with significant control over this firm are as follows: Rice & Co Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Uttoxeter at Market Place, ST14 8HP and was registered as a PSC under the reg no 10784742.

Financial data based on annual reports

Company staff

Susan C.

Role: Director

Appointed: 03 February 2014

Latest update: 28 January 2024

Steven D.

Role: Director

Appointed: 09 November 2011

Latest update: 28 January 2024

Matthew G.

Role: Director

Appointed: 09 November 2011

Latest update: 28 January 2024

People with significant control

Rice & Co Holdings Limited
Address: 14a Market Place, Uttoxeter, ST14 8HP, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10784742
Notified on 1 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kevin P.
Notified on 26 July 2016
Ceased on 1 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew G.
Notified on 26 July 2016
Ceased on 1 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven D.
Notified on 26 July 2016
Ceased on 1 March 2018
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 23 November 2023
Confirmation statement last made up date 09 November 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 29 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 29 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 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 7 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/11/09 (CS01)
filed on: 21st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2014

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2015

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

HQ address,
2016

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
12
Company Age

Similar companies nearby

Closest companies