This company is commonly known as Rusper Village Stores Limited. The company was founded 33 years ago and was given the registration number 02600132. The firm's registered office is in HORSHAM. You can find them at East Street, Rusper, Horsham, West Sussex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | RUSPER VILLAGE STORES LIMITED |
---|---|---|
Company Number | : | 02600132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Street, Rusper, Horsham, West Sussex, RH12 4PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Street, Rusper, Horsham, RH12 4PX | Director | 15 March 2023 | Active |
Rusper Village, Stores Ltd, East Street Rusper, Horsham, RH12 4PX | Director | 23 September 2013 | Active |
Rusper Village Stores, East Street, Rusper, Horsham, United Kingdom, RH12 4PX | Director | 22 August 2016 | Active |
Moonrakers, East Street, Rusper, Horsham, RH12 4RH | Secretary | 01 July 1999 | Active |
Poundhill Cottage Outwood Lane, Bletchingley, Redhill, RH1 4NJ | Secretary | 08 April 1991 | Active |
Thatched Barn Cottage Normans, East Street, Rusper, RH12 4RD | Secretary | 04 July 2006 | Active |
Baldhorns Park, Wimland Road, Rusper, Horsham, RH12 4QU | Secretary | 05 March 2008 | Active |
Baldhorns Park, Wimalnd Road, Rusper, Horsham, RH12 4QU | Secretary | 05 March 2008 | Active |
8 Cooks Mead, Rusper, Horsham, RH12 4PU | Director | 08 April 1991 | Active |
Moonrakers, East Street, Rusper, Horsham, RH12 4RH | Director | 01 July 1999 | Active |
11 Steeres Hill, Rusper, Horsham, RH12 4PT | Director | 26 February 2003 | Active |
2 Rusper Court Cottages, Faygate Lane, Rusper, Horsham, RH12 4RF | Director | 01 July 1999 | Active |
Rusper Village, Stores Ltd, East Street Rusper, Horsham, RH12 4PX | Director | 23 September 2013 | Active |
Rusper Village Stores, East Street, Rusper, Horsham, United Kingdom, RH12 4PX | Director | 28 March 2012 | Active |
Poundhill Cottage Outwood Lane, Bletchingley, Redhill, RH1 4NJ | Director | 08 April 1991 | Active |
The Swallows, Horsham Road, Rusper, Horsham, RH12 4PR | Director | 03 August 2001 | Active |
Thatched Barn Cottage Normans, East Street, Rusper, RH12 4RD | Director | 26 February 2003 | Active |
Rusper Village Stores, East Street, Rusper, Horsham, United Kingdom, RH12 4PX | Director | 14 June 2011 | Active |
Baldhorns Park, Wimland Road, Rusper, Horsham, RH12 4QU | Director | 05 March 2008 | Active |
Ghyll Cottage High Street, Rusper, Horsham, RH12 4PX | Director | 16 July 1999 | Active |
15 Hazelwood, Crawley, RH11 8DY | Director | 08 April 1991 | Active |
Tanglewood, Horsham Road, Rusper, Horsham, England, RH12 4QZ | Director | 16 March 2011 | Active |
Rusper Village Stores, East Street, Rusper, Horsham, United Kingdom, RH12 4PX | Director | 16 March 2011 | Active |
Pitch Corner, Manor Lane Coolhunt, Horsham, RH13 6PL | Director | 08 April 1991 | Active |
Millfield Rise, Horsham Road, Rusper, Horsham, RH12 4PR | Director | 16 July 1999 | Active |
Rusper Village Stores Ltd, High Street, Rusper, Horsham, United Kingdom, RH12 4PX | Director | 27 October 2014 | Active |
The Rusper Village Stores Association Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | East Street, High Street, Horsham, England, RH12 4PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination secretary company with name termination date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Termination director company with name termination date. | Download |
2016-09-19 | Officers | Appoint person director company with name. | Download |
2016-09-05 | Officers | Appoint person director company with name date. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.