This company is commonly known as Hues Farm Contracting Limited. The company was founded 13 years ago and was given the registration number 07414523. The firm's registered office is in SALISBURY. You can find them at Hitchcock House Hilltop Park, Devizes Road, Salisbury, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | HUES FARM CONTRACTING LIMITED |
---|---|---|
Company Number | : | 07414523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF | Director | 21 October 2010 | Active |
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF | Director | 21 October 2010 | Active |
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, England, SP3 4UF | Director | 21 October 2010 | Active |
Bishopbrook House, Cathedral Avenue, Wells, England, BA5 1FD | Secretary | 21 October 2010 | Active |
Cherrington, 7a Kings Road, Easterton, Devizes, United Kingdom, SN10 4PU | Director | 21 October 2010 | Active |
Mrs Rachael Hues | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hitchcock House, Hilltop Park, Salisbury, England, SP3 4UF |
Nature of control | : |
|
Mrs Rachael Hues | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor Farm House, Conock, Devizes, United Kingdom, SN10 3QQ |
Nature of control | : |
|
Mr Anthony Hues | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Manor Farm Cottage, Conock, Devizes, United Kingdom, SN10 3QQ |
Nature of control | : |
|
Mr Mark Hues | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tan Hill House, West Kennett, Marlborough, United Kingdom, SN8 1QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Officers | Change person secretary company with change date. | Download |
2017-11-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.