UKBizDB.co.uk

BEDFORDSHIRE AND CAMBRIDGESHIRE RURAL SUPPORT GROUP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bedfordshire And Cambridgeshire Rural Support Group. The company was founded 22 years ago and was given the registration number 04352578. The firm's registered office is in ST. NEOTS. You can find them at Wood Farm, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BEDFORDSHIRE AND CAMBRIDGESHIRE RURAL SUPPORT GROUP
Company Number:04352578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Wood Farm, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Station Road, Whittlesford, Cambridge, CB2 4NL

Director14 January 2002Active
Bottom Farm, Keyston Road, Covington, Huntingdon, England, PE28 0RU

Director18 July 2019Active
15, Denshire Court, Baston, Peterborough, England, PE6 9QL

Director11 June 2015Active
The Cottage, Main Road, Stonely, St. Neots, England, PE19 5EH

Director31 July 2018Active
Goldbys Farm, Astley Lane, Nuneaton, England, CV10 7PU

Director03 September 2014Active
Whitgift House, The College, Ely, England, CB7 4DL

Director20 March 2013Active
College Farm, Hatchet Lane, Stonely, St. Neots, England, PE19 5EG

Director18 July 2019Active
Wood Farm, Kimbolton Road, Hail Weston, St. Neots, PE19 5LA

Secretary14 January 2002Active
4 Armstrong Close, Perry, Huntingdon, PE28 0DF

Director14 January 2002Active
Tracey House, Whittlesey Road, Thorney, Peterborough, PE6 0RA

Director14 January 2002Active
Wood Farm, Kimbolton Road, Hail Weston, St. Neots, PE19 5LA

Director14 January 2002Active
Westlands, Wisbech Road, Littleport, Ely, England, CB6 1RG

Director05 July 2017Active
2a Sweets House, Newtown, Hail Weston, St. Neots, PE19 5JU

Director14 January 2002Active
9 Croxen Close, Burton Latimer, Kettering, NN15 5GL

Director01 February 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-03-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-29Dissolution

Dissolution application strike off company.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-01-17Annual return

Annual return company with made up date no member list.

Download
2015-12-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.