UKBizDB.co.uk

HITCHIN RUGBY LIMITED

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

This company is commonly known as Hitchin Rugby Limited. The company was founded 9 years ago and was given the registration number 09142406. The firm's registered office is in HITCHIN. You can find them at Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HITCHIN RUGBY LIMITED
Company Number:09142406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft Chambers, 11 Bancroft, Hitchin, SG5 1JQ

Director31 August 2021Active
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Director22 July 2014Active
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Director22 July 2014Active
Croft Chambers, 11 Bancroft, Hitchin, SG5 1JQ

Director29 May 2018Active
93, Westmill Road, Hitchin, England, SG5 2SQ

Director16 October 2015Active
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Director22 July 2014Active

People with Significant Control

Mr Craig John Henshaw-Allcock
Notified on:31 August 2021
Status:Active
Date of birth:August 1969
Nationality:British
Address:Croft Chambers, 11 Bancroft, Hitchin, SG5 1JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael Stewart Emmerson
Notified on:29 May 2018
Status:Active
Date of birth:May 1963
Nationality:British
Address:Croft Chambers, 11 Bancroft, Hitchin, SG5 1JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Richard Alan Lucas
Notified on:01 July 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Croft Chambers, 11 Bancroft, Hitchin, SG5 1JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Christopher Duval Jones
Notified on:01 July 2016
Status:Active
Date of birth:January 1935
Nationality:British
Address:Croft Chambers, 11 Bancroft, Hitchin, SG5 1JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Peter Ernest Tasko
Notified on:01 July 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Croft Chambers, 11 Bancroft, Hitchin, SG5 1JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.