UKBizDB.co.uk

RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)

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

This company is commonly known as Rural Community Council (leicestershire & Rutland). The company was founded 25 years ago and was given the registration number 03665974. The firm's registered office is in HINCKLEY. You can find them at S09, The Atkins S09 The Atkins, Lower Bond Street, Hinckley, Leicestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RURAL COMMUNITY COUNCIL (LEICESTERSHIRE & RUTLAND)
Company Number:03665974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:S09, The Atkins S09 The Atkins, Lower Bond Street, Hinckley, Leicestershire, United Kingdom, LE10 1QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Atkins, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Secretary28 September 2018Active
33, Parkstone Road, Desford, LE9 9HY

Director04 December 2008Active
The Atkins, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director23 September 2011Active
105 Lutterworth Road, Aylestone, Leicester, LE2 8PL

Director16 August 1999Active
The Atkins, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director15 January 2014Active
The Brand, Woodhouse Eaves, Loughborough, England, LE12 8SS

Director07 November 2012Active
11 Glendale Avenue, Glenfield, Leicester, LE3 8GF

Director01 August 1999Active
The Atkins, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director10 May 2021Active
The Atkins, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director30 October 2023Active
The Atkins, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director07 January 2014Active
5 Meadowcourt Road, Oadby, Leicester, LE2 2PD

Secretary11 November 1998Active
S09, Atkins Building, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Secretary22 October 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 November 1998Active
24, Macaulay Road, Lutterworth, Leicester, LE17 4XB

Director15 October 2008Active
The Atkins, Lower Bond Street, Hinckley, United Kingdom, LE10 1QU

Director31 October 2013Active
133 Loughborough Road, Leicester, Leicestershire, LE4 5LQ

Director10 November 2010Active
133 Loughborough Road, Leicester, Leicestershire, LE4 5LQ

Director10 July 2013Active
8, Church Street, Seagrave, Loughborough, United Kingdom, LE12 7LT

Director23 September 2010Active
8 Church Street, Seagrave, Loughborough, LE12 7LT

Director01 August 1999Active
17, Yeomanry Court, Market Harborough, LE16 9BL

Director01 July 2008Active
34 Hall Orchard Lane, Frisby On The Wreake, Melton Mowbray, LE14 2NH

Director01 August 1999Active
Kenwood 11 Chestnut Close, Market Bosworth, Nuneaton, CV13 0LR

Director11 November 1998Active
23b Green Lane, Harby, Melton Mowbray, LE14 4B

Director01 August 1999Active
3, Simons Orchard, Ashby Parva, Lutterworth, United Kingdom, LE17 5JE

Director23 September 2010Active
Carlton House, Carlton Road, Kibworth Harcourt, LE8 0PE

Director16 July 2009Active
Carlton House, Carlton Road, Kibworth Harcourt, LE8 0PE

Director21 May 2003Active
29, Pipistrelle Drive, Market Bosworth, Nuneaton, England, CV13 0NW

Director31 October 2022Active
The Cottage, Sproxton, Melton Mowbray, LE14 4QS

Director16 July 2009Active
17 Hungarton Drive, Syston, Leicester, LE7 2AU

Director01 August 2005Active
63 Abbotts Oak Drive, Coalville, LE67 4SB

Director01 August 1999Active
Wren Cottage 9 Dennis Street, Hugglescote, Coalville, LE67 2FP

Director12 August 2002Active
Lilac Cottage, Main Street Willoughby Waterleys, Leicester, LE7 9JR

Director31 January 2006Active
133 Loughborough Road, Leicester, Leicestershire, LE4 5LQ

Director13 November 2013Active
9 Clements Gate, Diseworth, Derby, DE74 2QE

Director19 September 2002Active
133, Loughborough Road, Leicester, England, LE4 5LQ

Director14 March 2015Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-03-06Address

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

Download
2022-12-10Accounts

Accounts with accounts type full.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Address

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

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-17Accounts

Accounts with accounts type small.

Download
2018-09-28Officers

Appoint person secretary company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.