You are here: bizstats.co.uk > a-z index > H list > HF list

Hfs 1991 Limited NEWMARKET


Hfs 1991 started in year 1950 as Private Limited Company with registration number 00486463. The Hfs 1991 company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Newmarket at Cheveley Park Stud. Postal code: CB8 9DD.

At the moment there are 2 directors in the the company, namely Patricia T. and Roy C.. In addition one secretary - Christopher D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William A. who worked with the the company until 20 May 1998.

Hfs 1991 Limited Address / Contact

Office Address Cheveley Park Stud
Office Address2 Duchess Drive
Town Newmarket
Post code CB8 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00486463
Date of Incorporation Tue, 19th Sep 1950
Industry Dormant Company
End of financial Year 30th September
Company age 74 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Patricia T.

Position: Director

Appointed: 26 January 2021

Roy C.

Position: Director

Appointed: 20 May 1998

Christopher D.

Position: Secretary

Appointed: 20 May 1998

Peter H.

Position: Director

Appointed: 18 April 1997

Resigned: 20 May 1998

William A.

Position: Director

Appointed: 04 August 1994

Resigned: 20 May 1998

William A.

Position: Secretary

Appointed: 04 August 1994

Resigned: 20 May 1998

Terence K.

Position: Director

Appointed: 21 July 1994

Resigned: 31 May 1995

Michael A.

Position: Director

Appointed: 21 July 1994

Resigned: 18 April 1997

Michael K.

Position: Director

Appointed: 20 November 1991

Resigned: 21 July 1994

Gordon H.

Position: Director

Appointed: 07 June 1991

Resigned: 28 June 1991

Peter H.

Position: Director

Appointed: 07 June 1991

Resigned: 04 August 1994

David F.

Position: Director

Appointed: 07 June 1991

Resigned: 21 July 1994

Noel S.

Position: Director

Appointed: 07 June 1991

Resigned: 31 December 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Usborne Limited from Newmarket, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Usborne Limited

Cheveley Park Stud Duchess Drive, Newmarket, Suffolk, CB8 9DD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 879378
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 28th, June 2023
Free Download (5 pages)

Company search

Advertisements