The Rabbit Patch Limited

General information

Name:

The Rabbit Patch Ltd

Office Address:

17 St. Peters Place FY7 6EB Fleetwood

Number: 07405965

Incorporation date: 2010-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • derek@rabbitdesign.co.uk
  • jane@rabbitdesign.co.uk
  • kevin@rabbitdesign.co.uk

Website

www.therabbitpatch.co.uk

Description

Data updated on:

The company named The Rabbit Patch was created on 13th October 2010 as a Private Limited Company. The company's office could be found at Fleetwood on 17 St. Peters Place. If you want to reach the business by post, the zip code is FY7 6EB. The official registration number for The Rabbit Patch Limited is 07405965. The company's declared SIC number is 73110 which means Advertising agencies. 2022-10-31 is the last time company accounts were reported.

Council Wyre Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 4,975 pounds of revenue. Cooperation with the Wyre Council council covered the following areas: Countryside Projects and Website Costs.

In order to satisfy their clients, the business is being overseen by a unit of three directors who are Derek L., Jane L. and Kevin L.. Their constant collaboration has been of crucial importance to the business since 13th October 2010.

Financial data based on annual reports

Company staff

Derek L.

Role: Director

Appointed: 13 October 2010

Latest update: 2 April 2024

Jane L.

Role: Director

Appointed: 13 October 2010

Latest update: 2 April 2024

Kevin L.

Role: Director

Appointed: 13 October 2010

Latest update: 2 April 2024

People with significant control

Executives with significant control over the firm are: Jane L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Derek L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jane L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek L.
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 October 2023
Confirmation statement last made up date 13 October 2022
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 January 2015
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 6 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 6 February 2013
Annual Accounts 9 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 9 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Tue, 31st Oct 2023 (AA)
filed on: 13th, February 2024
accounts
Free Download Download filing (5 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Wyre Council 4 £ 4 975.00
2011-07-14 RG062532 £ 4 000.00 Other Contributions
2011-03-04 LS059241 £ 600.00 Countryside Projects
2011-03-08 PP059178 £ 250.00 Website Costs

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
13
Company Age

Similar companies nearby

Closest companies