UKBizDB.co.uk

INSIGHT RURAL CONSULTANTS LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Alde House, Sweffling, Saxmundham, Suffolk, United Kingdom, IP17 2BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alde, House, Sweffling, Saxmundham, United Kingdom, IP17 2BQ

Director28 November 2017Active
Nornea, Stuntney, Ely, CB7 5TT

Secretary05 July 2002Active
2 Orchard Close, March, PE15 9DF

Secretary31 August 2001Active
Alde House, Sweffling, Saxmundham, IP17

Secretary15 November 1991Active
Hopton End Farm, Church Road, Market Weston, Diss, United Kingdom, IP22 2NX

Secretary07 June 2004Active
Cosy Cott Low Road, Friston, Saxmundham, IP17 1PW

Secretary30 September 2001Active
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

Director15 November 1991Active
Hopton End Farm, Church Road, Market Weston, Diss, England, IP22 2NX

Director22 August 2017Active
33 Hillyfields, Woodbridge, IP12 4DX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-02Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Address

Change registered office address company with date old address new address.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.