This company is commonly known as Daisy Hill Pigs (mbf) Limited. The company was founded 30 years ago and was given the registration number 02832610. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Horizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, . This company's SIC code is 74990 - Non-trading company.
Name | : | DAISY HILL PIGS (MBF) LIMITED |
---|---|---|
Company Number | : | 02832610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 01 January 2018 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 24 April 2020 | Active |
55 Lynch Hill Park, Whitchurch, RG28 7NF | Secretary | 04 August 1994 | Active |
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH | Secretary | 27 November 1998 | Active |
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH | Secretary | 06 February 1996 | Active |
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Secretary | 30 June 2001 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Secretary | 01 March 2014 | Active |
Fairacre 8 New Road, Hedon, Hull, HU12 8EN | Secretary | 01 July 1994 | Active |
33 Benningholme Lane, Skirlaugh, Hull, HU11 5EA | Secretary | 01 January 1994 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Secretary | 01 January 2018 | Active |
Little Hadlow Bagshot Road, Worplesdon Hill, Woking, GU22 0QY | Secretary | 21 July 1993 | Active |
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG | Secretary | 11 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 July 1993 | Active |
Enmill Cottage, Pitt, Winchester, SO22 5QR | Director | 21 July 1994 | Active |
55 Lynch Hill Park, Whitchurch, RG28 7NF | Director | 04 August 1994 | Active |
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH | Director | 27 November 1998 | Active |
West Dene, 17 Chilbolton Avenue, Winchester, SO22 5HB | Director | 07 April 1997 | Active |
Goulceby Lodge, Goulceby, Louth, LN11 9TZ | Director | 30 July 1993 | Active |
154 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA | Director | 07 April 1997 | Active |
80 Bucklesham Road, Ipswich, IP3 8TS | Director | 06 February 1996 | Active |
Bloomfield Stoney Lane, Ashmore Green, Thatcham, RG18 9HD | Director | 19 September 1995 | Active |
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Director | 11 July 2012 | Active |
Enton Orchard, Station Lane Enton, Godalming, GU8 5AN | Director | 30 December 1997 | Active |
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Director | 30 June 2001 | Active |
Green Glades Frensham Vale, Lower Bourne, Farnham, GU10 | Director | 21 July 1993 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 11 July 2012 | Active |
Sunflower Cottage The Quarry, Tisbury, Salisbury, SP3 6HR | Director | 21 July 1994 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 01 November 2013 | Active |
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Director | 27 November 1998 | Active |
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Director | 30 June 2001 | Active |
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX | Director | 11 July 2012 | Active |
Little Hadlow Bagshot Road, Worplesdon Hill, Woking, GU22 0QY | Director | 21 July 1993 | Active |
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND | Director | 11 July 2012 | Active |
1-2 The Terrace Stoke Road, Lower Layham, Ipswich, IP7 5RB | Director | 06 February 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 July 1993 | Active |
Forfarmers Nv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 12, Kwinkweerd, Lochem, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-23 | Dissolution | Dissolution application strike off company. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Capital | Legacy. | Download |
2021-07-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-08 | Insolvency | Legacy. | Download |
2021-07-08 | Resolution | Resolution. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type small. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person secretary company with name date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.