UKBizDB.co.uk

HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED

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

This company is commonly known as Hinckley And Rugby Financial Services Limited. The company was founded 27 years ago and was given the registration number 03262800. The firm's registered office is in HINCKLEY. You can find them at Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, . This company's SIC code is 64192 - Building societies.

Company Information

Name:HINCKLEY AND RUGBY FINANCIAL SERVICES LIMITED
Company Number:03262800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64192 - Building societies

Office Address & Contact

Registered Address:Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Secretary30 November 2023Active
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Director26 January 2024Active
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Director24 June 2020Active
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Director26 March 2024Active
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Secretary01 November 2021Active
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Secretary14 October 1996Active
273 Bilton Road, Rugby, CV22 7EH

Director14 October 1996Active
20, Burrough Way, Lutterworth, United Kingdom, LE17 4GN

Director20 August 2008Active
Lynton Lodge 397 Duffield Road, Allestree, Derby, DE22 2EQ

Director09 November 2001Active
Mancetter Farm, Quarry Lane, Atherstone, CV9 1NL

Director19 March 2003Active
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Director29 June 2016Active
The Hobbly House, Back Road, Wenhaston, Halesworth, United Kingdom, IP19 9DZ

Director18 April 2007Active
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Director26 June 2019Active
Cherry Tree Cottage, 42 Maplewell Road, Woodhouse Eaves, LE12 8QZ

Director09 November 2001Active
Whittle Hill Farm Cottage, Nanpantan, Loughborough, LE12 9YE

Director09 November 2001Active
Lakeside Breach Lane, Claverdon, Warwick, CV35 8QB

Director14 October 1996Active
6, Cricket Lane, Loughborough, England, LE11 3PD

Director17 July 2013Active
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Director18 April 2007Active
21 The Poplars, Earl Shilton, Leicester, LE9 7ET

Director14 October 1996Active
24 Greendale Road, Atherstone, CV9 1EG

Director14 October 1996Active
Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ

Director22 March 2017Active

People with Significant Control

Mr Barry Carter
Notified on:26 January 2024
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ
Nature of control:
  • Significant influence or control
Mr Colin Dundas Fyfe
Notified on:03 July 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ
Nature of control:
  • Significant influence or control
Mr Christopher White
Notified on:14 October 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:81 Upper Bond Street, Leicestershire, LE10 1DG
Nature of control:
  • Significant influence or control
Hinckley And Rugby Building Society
Notified on:14 October 2016
Status:Active
Country of residence:England
Address:81, Upper Bond Street, Hinckley, England, LE10 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Terence Franklin
Notified on:29 June 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Hinckley And Rugby Building Society, Upper Bond Street, Hinckley, England, LE10 1NZ
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 (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
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person secretary company with name date.

Download
2023-11-30Officers

Termination secretary company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-01-31Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Officers

Change person secretary company with change date.

Download
2019-09-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.