UKBizDB.co.uk

DAISY HILL PIGS (MBF) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director01 January 2018Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director24 April 2020Active
55 Lynch Hill Park, Whitchurch, RG28 7NF

Secretary04 August 1994Active
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH

Secretary27 November 1998Active
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH

Secretary06 February 1996Active
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Secretary30 June 2001Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Secretary01 March 2014Active
Fairacre 8 New Road, Hedon, Hull, HU12 8EN

Secretary01 July 1994Active
33 Benningholme Lane, Skirlaugh, Hull, HU11 5EA

Secretary01 January 1994Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Secretary01 January 2018Active
Little Hadlow Bagshot Road, Worplesdon Hill, Woking, GU22 0QY

Secretary21 July 1993Active
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG

Secretary11 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 1993Active
Enmill Cottage, Pitt, Winchester, SO22 5QR

Director21 July 1994Active
55 Lynch Hill Park, Whitchurch, RG28 7NF

Director04 August 1994Active
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH

Director27 November 1998Active
West Dene, 17 Chilbolton Avenue, Winchester, SO22 5HB

Director07 April 1997Active
Goulceby Lodge, Goulceby, Louth, LN11 9TZ

Director30 July 1993Active
154 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA

Director07 April 1997Active
80 Bucklesham Road, Ipswich, IP3 8TS

Director06 February 1996Active
Bloomfield Stoney Lane, Ashmore Green, Thatcham, RG18 9HD

Director19 September 1995Active
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director11 July 2012Active
Enton Orchard, Station Lane Enton, Godalming, GU8 5AN

Director30 December 1997Active
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director30 June 2001Active
Green Glades Frensham Vale, Lower Bourne, Farnham, GU10

Director21 July 1993Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director11 July 2012Active
Sunflower Cottage The Quarry, Tisbury, Salisbury, SP3 6HR

Director21 July 1994Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director01 November 2013Active
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director27 November 1998Active
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director30 June 2001Active
3-5, Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director11 July 2012Active
Little Hadlow Bagshot Road, Worplesdon Hill, Woking, GU22 0QY

Director21 July 1993Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director11 July 2012Active
1-2 The Terrace Stoke Road, Lower Layham, Ipswich, IP7 5RB

Director06 February 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 July 1993Active

People with Significant Control

Forfarmers Nv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:12, Kwinkweerd, Lochem, Netherlands,
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-23Dissolution

Dissolution application strike off company.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-07-08Capital

Legacy.

Download
2021-07-08Capital

Capital statement capital company with date currency figure.

Download
2021-07-08Insolvency

Legacy.

Download
2021-07-08Resolution

Resolution.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person secretary company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.