UKBizDB.co.uk

THE ROYAL AGRICULTURAL SOCIETY OF THE COMMONWEALTH

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

This company is commonly known as The Royal Agricultural Society Of The Commonwealth. The company was founded 20 years ago and was given the registration number 04941444. The firm's registered office is in NORWICH. You can find them at Norfolk Showground Dereham Road, New Costessey, Norwich, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE ROYAL AGRICULTURAL SOCIETY OF THE COMMONWEALTH
Company Number:04941444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Norfolk Showground Dereham Road, New Costessey, Norwich, England, NR5 0TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director03 November 2018Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director27 September 2012Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director10 June 2019Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director10 June 2019Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director10 June 2019Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director01 July 2017Active
Glebe House, Winfrith, Newburgh, Dorchester, England, DT2 8JR

Director30 June 2017Active
7, Alan Road, Llandeilo, Wales, SA19 6HU

Director30 June 2017Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director01 September 2017Active
Cuckseys Farm, Bletchingley, Redhill, RH1 4NH

Director01 October 2006Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director10 June 2019Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director27 September 2012Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director20 September 2013Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director27 September 2012Active
The Royal Cornwall Events Centre, Whitecross, Wadebridge, England, PL27 7JE

Director18 December 2017Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director27 September 2012Active
Little Finings, Lane End, High Wycombe, HP14 3LP

Secretary23 October 2003Active
9 Abercorn Park, Culcavey Road, Hillsborough, Northern Ireland, BT26 6HA

Secretary07 March 2006Active
Annavale, Annavale, Biggar, Scotland, ML12 6LX

Director30 June 2017Active
209, Worrigee Road, Worrigee, 2541

Director19 June 2009Active
Worrigee House, 209 Worrigee Road, Worrigee, Australia,

Director27 September 2007Active
Rinnachat Farm, Aberlour, AB38 9LX

Director15 January 2004Active
7 Hawthornden Drive, Belfast, BT4 2HG

Director14 July 2004Active
Norfolk Showground, Dereham Road, New Costessey, Norwich, England, NR5 0TT

Director30 June 2018Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director31 December 2010Active
Erinka, Box 70, Woodside, Australia,

Director20 June 2008Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director07 September 2011Active
Caerffynnon, Bryncrug, Tywyn, LL36 9RE

Director01 August 2005Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director31 December 2010Active
1498, South Arm Road, Sandford, Austria,

Director05 June 2014Active
Londive, Montrave, Leven, Scotland, KY8 5NZ

Director14 July 2004Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director05 June 2013Active
Manor Farm, Draycot Cerne, Chippenham, SN15 5LD

Director14 July 2004Active
19 Kelthorpe Close, Ketton, Stamford, PE9 3RS

Director24 July 2007Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director30 June 2010Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Incorporation

Memorandum articles.

Download
2022-08-15Resolution

Resolution.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.