UKBizDB.co.uk

HARES RUSTINGTON LIMITED

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

This company is commonly known as Hares Rustington Limited. The company was founded 21 years ago and was given the registration number 04511618. The firm's registered office is in HENFIELD. You can find them at Griffin House The Henfield Business Park, Shoreham Road, Henfield, West Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HARES RUSTINGTON LIMITED
Company Number:04511618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Griffin House The Henfield Business Park, Shoreham Road, Henfield, West Sussex, England, BN5 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herrings Farm House, Twineham Lane, Twineham, Haywards Heath, England, RH17 5NP

Secretary06 January 2005Active
Herrings Farmhouse, Twineham Lane, Twineham, Haywards Heath, England, RH17 5NP

Director06 January 2005Active
Herrings Farmhouse, Twineham Lane, Twineham, Haywards Heath, England, RH17 5NP

Director06 January 2005Active
Dolphin Cottage 18a Culver Road, Felpham, Bognor Regis, PO22 7EF

Secretary15 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 August 2002Active
Dolphin Cottage Culver Road, Felpham, Bognor Regis, PO22 7EF

Director15 August 2002Active
49 Southdean Close, Middleton On Sea, Bognor Regis, PO22 7TH

Director15 August 2002Active
3 Beulah Terrace, School Hill, Findon Worthing, BN14 0TR

Director15 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 August 2002Active

People with Significant Control

Griffin Tax Free Limited
Notified on:10 November 2023
Status:Active
Country of residence:England
Address:Griffin House, Henfield Business Park, Henfield, England, BN5 9SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Loraine Robbins
Notified on:15 August 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Griffin House, The Henfield Business Park, Henfield, England, BN5 9SL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person secretary company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Address

Change registered office address company with date old address new address.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.