This company is commonly known as Insight Rural Consultants Limited. The company was founded 38 years ago and was given the registration number 02019812. The firm's registered office is in SAXMUNDHAM. You can find them at Alde House, Sweffling, Saxmundham, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | INSIGHT RURAL CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 02019812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alde House, Sweffling, Saxmundham, Suffolk, United Kingdom, IP17 2BQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alde, House, Sweffling, Saxmundham, United Kingdom, IP17 2BQ | Director | 28 November 2017 | Active |
Nornea, Stuntney, Ely, CB7 5TT | Secretary | 05 July 2002 | Active |
2 Orchard Close, March, PE15 9DF | Secretary | 31 August 2001 | Active |
Alde House, Sweffling, Saxmundham, IP17 | Secretary | 15 November 1991 | Active |
Hopton End Farm, Church Road, Market Weston, Diss, United Kingdom, IP22 2NX | Secretary | 07 June 2004 | Active |
Cosy Cott Low Road, Friston, Saxmundham, IP17 1PW | Secretary | 30 September 2001 | Active |
33 Hillyfields, Woodbridge, IP12 4DX | Secretary | - | Active |
4 Church Meadows, Henley, Ipswich, IP6 0RP | Director | - | Active |
Alde, House, Sweffling, Saxmundham, United Kingdom, IP17 2BQ | Director | - | Active |
Alde House, Sweffling, Saxmundham, IP17 | Director | 15 November 1991 | Active |
Hopton End Farm, Church Road, Market Weston, Diss, England, IP22 2NX | Director | 22 August 2017 | Active |
33 Hillyfields, Woodbridge, IP12 4DX | Director | - | Active |
Mrs Amanda Sonia Daniel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alde House, Glemham Road, Saxmundham, England, IP17 2BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-28 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.