This company is commonly known as Hussey Farms (rugby) Limited. The company was founded 26 years ago and was given the registration number 03439993. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 01500 - Mixed farming.
Name | : | HUSSEY FARMS (RUGBY) LIMITED |
---|---|---|
Company Number | : | 03439993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom, LE10 3DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 05 February 2016 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 05 February 2016 | Active |
Laurelcroft 1 North Street, Kilsby, Rugby, CV23 8XU | Secretary | 26 September 1997 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Secretary | 31 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 September 1997 | Active |
Laurelcroft 1 North Street, Kilsby, Rugby, CV23 8XU | Director | 26 September 1997 | Active |
Pengay, 30 Main Road, Kilsby, Rugby, United Kingdom, CV23 8XP | Director | 26 September 1997 | Active |
Mr Owen Sinclair Hussey | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR |
Nature of control | : |
|
Mr Neil Spencer Hussey | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR |
Nature of control | : |
|
Mr Gwyn Oliver Hussey | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR |
Nature of control | : |
|
Mr Peter Richard White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU |
Nature of control | : |
|
Mr Duncan Plester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Court Chambers, Townsend Drive, Nuneaton, England, CV11 6RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Officers | Termination secretary company with name termination date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Officers | Change person secretary company with change date. | Download |
2020-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2020-01-20 | Officers | Change person director company with change date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.