Berry Nice Limited is a private limited company. Situated at Belmont House 75 Church Street, Bentley, Doncaster DN5 0BE, this 8 years old business was incorporated on 2016-03-18 and is categorised as "unlicensed restaurants and cafes" (SIC: 56102). 2 directors can be found in the enterprise: Katie D. (appointed on 18 March 2016), Sarah D. (appointed on 18 March 2016).
About
Name: Berry Nice Limited
Number: 10071670
Incorporation date: 2016-03-18
End of financial year: 28 February
Address:
Belmont House 75 Church Street
Bentley
Doncaster
DN5 0BE
SIC code:
56102 - Unlicensed restaurants and cafes
Company staff
People with significant control
Sarah D.
6 April 2016
Nature of control:
25-50% shares
Financial data
Date of Accounts
2017-03-31
2018-03-31
Current Assets
6,144
1,900
Fixed Assets
1,234
-
Shareholder Funds
-817
-
Total Assets Less Current Liabilities
-97
-
The due date for Berry Nice Limited confirmation statement filing is 2022-03-31. The most current one was submitted on 2021-03-17. The date for a subsequent statutory accounts filing is 28 February 2021. Last accounts filing was filed for the time period up to 28 February 2019.
1 person of significant control is reported in the official register, a solitary individual Sarah D. that has 1/2 or less of shares.
Address change date: 2022/09/15. New Address: Belmont House 75 Church Street Bentley Doncaster DN5 0BE. Previous address: 23 Arthur Street Bentley Doncaster DN5 0PP England
filed on: 15th, September 2022
| address
Free Download
(1 page)
Type
Free download
AD01
Address change date: 2022/09/15. New Address: Belmont House 75 Church Street Bentley Doncaster DN5 0BE. Previous address: 23 Arthur Street Bentley Doncaster DN5 0PP England
filed on: 15th, September 2022
| address
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, February 2022
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/03/17
filed on: 13th, May 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/03/17
filed on: 8th, April 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 10th, March 2020
| accounts
Free Download
(13 pages)
AA01
Previous accounting period shortened to 2019/02/28
filed on: 12th, December 2019
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019/03/17
filed on: 20th, March 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2018/03/17
filed on: 29th, March 2018
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2017/03/31
filed on: 23rd, November 2017
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017/03/17
filed on: 28th, March 2017
| confirmation statement
Free Download
(5 pages)
CH01
On 2016/03/19 director's details were changed
filed on: 24th, March 2016
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 18th, March 2016
| incorporation
Free Download
(8 pages)
SH01
200.00 GBP is the capital in company's statement on 2016/03/18
capital