HEREFORDSHIRE COUNTRY FAIR - HEREFORD
Company Profile | Company Filings |
Overview
HEREFORDSHIRE COUNTRY FAIR is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HEREFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
HEREFORDSHIRE COUNTRY FAIR was incorporated 21 years ago on 29/06/2002 and has the registered number: 04473473. The accounts status is MICRO ENTITY.
HEREFORDSHIRE COUNTRY FAIR was incorporated 21 years ago on 29/06/2002 and has the registered number: 04473473. The accounts status is MICRO ENTITY.
HEREFORDSHIRE COUNTRY FAIR - HEREFORD
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2019 |
Registered Office
1 WYECLIFFE TERRACE
HEREFORD
HR1 2HG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2020 | 13/07/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN BALY | Aug 1969 | British | Director | 2018-08-02 | CURRENT |
LADY JAYNE MARGUERAT PORCHESTER | Secretary | 2016-08-01 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-06-29 UNTIL 2009-08-08 | RESIGNED | ||
MR DAVID WALLACE BALLINTINE SNOW | Apr 1961 | British | Director | 2002-06-29 UNTIL 2003-10-23 | RESIGNED |
MR DAVID WALLACE BALLINTINE SNOW | Apr 1961 | British | Director | 2009-09-08 UNTIL 2014-05-01 | RESIGNED |
MR IAN STUART KENDALL | Jul 1947 | British | Director | 2002-06-29 UNTIL 2008-05-15 | RESIGNED |
MR RONALD MILLS | Jan 1929 | British | Director | 2002-06-29 UNTIL 2006-09-01 | RESIGNED |
MR THOMAS HAROLD GRANT | Aug 1962 | British | Director | 2014-09-15 UNTIL 2019-09-10 | RESIGNED |
DIRECTOR CHARLES JULIAN ANTHONY GALLIMORE | Jul 1941 | British | Director | 2009-09-08 UNTIL 2018-08-24 | RESIGNED |
MR ANDREW MORGAN DAVIES | Mar 1968 | British | Director | 2014-09-15 UNTIL 2016-08-31 | RESIGNED |
MAJOR PATRICK JAMES AUCHINLECK DARLING | Oct 1958 | British | Director | 2003-10-23 UNTIL 2020-01-01 | RESIGNED |
PAUL COBB | Oct 1975 | British | Director | 2014-09-15 UNTIL 2016-08-31 | RESIGNED |
DAVID REES DOUGLAS PROBERT | Feb 1947 | British | Secretary | 2003-10-23 UNTIL 2016-08-01 | RESIGNED |
BARBARA MARIAN KING | Secretary | 2002-06-29 UNTIL 2003-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael John Baly | 2020-08-06 | 8/1969 | Hereford | Significant influence or control |
Major Patrick James Auchinleck Darling | 2017-06-29 - 2020-01-01 | 10/1958 | Ross-On-Wye | Significant influence or control |
Mr Thomas Harold Grant | 2017-06-29 - 2019-09-10 | 8/1962 | Hereford | Significant influence or control |
Mr Charles Julian Anthony Gallimore | 2017-06-29 - 2018-08-24 | 7/1941 | Hereford | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HEREFORDSHIRE COUNTRY FAIR | 2020-09-25 | 31-10-2019 | £9,667 equity |
Micro-entity Accounts - HEREFORDSHIRE COUNTRY FAIR | 2019-07-30 | 31-10-2018 | £45 equity |
Micro-entity Accounts - HEREFORDSHIRE COUNTRY FAIR | 2018-08-01 | 31-10-2017 | £15,844 equity |
Micro-entity Accounts - HEREFORDSHIRE COUNTRY FAIR | 2017-08-30 | 31-10-2016 | £20,480 Cash £16,980 equity |
Abbreviated Company Accounts - HEREFORDSHIRE COUNTRY FAIR | 2016-07-30 | 31-10-2015 | £31,244 Cash £26,824 equity |
Abbreviated Company Accounts - HEREFORDSHIRE COUNTRY FAIR | 2015-07-31 | 31-10-2014 | £13,888 Cash £10,370 equity |
Abbreviated Company Accounts - HEREFORDSHIRE COUNTRY FAIR | 2014-07-29 | 31-10-2013 | £12,481 Cash £10,713 equity |