This company is commonly known as Rural Economic Partnership Limited. The company was founded 28 years ago and was given the registration number 03173666. The firm's registered office is in REDRUTH. You can find them at Bickford House Station Road, Pool, Redruth, Cornwall. This company's SIC code is 74990 - Non-trading company.
Name | : | RURAL ECONOMIC PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03173666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bickford House Station Road, Pool, Redruth, Cornwall, England, TR15 3QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Spinney, Keeble Park, Perranwell Station, Truro, TR3 7NL | Secretary | 02 February 2006 | Active |
County Hall, Treyew Road, Truro, England, TR1 3AY | Director | 04 March 2011 | Active |
Treloquithack Farmhouse, Treloquithack Wendron, Helston, TR13 0NX | Secretary | 26 March 1996 | Active |
Field Cottage, Newton Road Troon, Camborne, TR14 7SJ | Secretary | 05 September 2003 | Active |
44 Bodmin Road, St. Austell, PL25 5AF | Secretary | 01 July 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 March 1996 | Active |
8 Carlyon Road, Playing Place, Truro, TR3 6EU | Director | 26 March 1996 | Active |
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF | Director | 26 March 1996 | Active |
Tremana, Foundry Hill, Stithians, Truro, TR3 7BS | Director | 25 September 2002 | Active |
The Cottage Polladrass, Breage, Helston, TR13 9NT | Director | 02 August 1996 | Active |
Carn Du Cottage, Reginnis Hill Mousehole, Penzance, TR19 6SS | Director | 18 December 2002 | Active |
7 Treliske Road, Redruth, TR15 1QE | Director | 07 December 2000 | Active |
37 Fore Street, Praze An Beeble, Camborne, TR14 0JU | Director | 26 March 1996 | Active |
Ker-Avel, Rose Hill, Penzance, TR20 8TE | Director | 06 January 1997 | Active |
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG | Director | 20 December 2017 | Active |
Pengarn Gurnards Head, Zennor, St Ives, TR26 3DE | Director | 02 August 1996 | Active |
Cormac Head Office, Higher Trenant Road, Wadebridge, United Kingdom, PL27 6TW | Director | 25 May 2019 | Active |
12 Back Lane, Angarrack, Hayle, TR27 5JE | Director | 01 October 2001 | Active |
Hazeldene House, Probus, Truro, TR2 4LQ | Director | 02 August 1996 | Active |
Post Box Cottage,, Durgan, Falmouth, TR11 5JT | Director | 25 September 2002 | Active |
35 Springfield Way, Threemilestone, Truro, TR3 6BJ | Director | 03 July 2002 | Active |
44 Bodmin Road, St. Austell, PL25 5AF | Director | 07 February 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 March 1996 | Active |
Cornwall Development Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bickford House, Station Road, Redruth, England, TR15 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Incorporation | Memorandum articles. | Download |
2019-04-11 | Resolution | Resolution. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type small. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Accounts | Accounts with accounts type small. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type small. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.