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.
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 | : |
|
Registered Address | : | Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Croft Chambers, 11 Bancroft, Hitchin, SG5 1JQ | Director | 31 August 2021 | Active |
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ | Director | 22 July 2014 | Active |
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ | Director | 22 July 2014 | Active |
Croft Chambers, 11 Bancroft, Hitchin, SG5 1JQ | Director | 29 May 2018 | Active |
93, Westmill Road, Hitchin, England, SG5 2SQ | Director | 16 October 2015 | Active |
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ | Director | 22 July 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.