Hisbe Food Cic HOVE


Founded in 2010, Hisbe Food Cic, classified under reg no. 07425306 is an active company. Currently registered at The Old Casino BN3 2PJ, Hove the company has been in the business for fourteen years. Its financial year was closed on January 31 and its latest financial statement was filed on 2022/01/31.

The firm has 2 directors, namely Jack S., Ruth A.. Of them, Ruth A. has been with the company the longest, being appointed on 1 November 2010 and Jack S. has been with the company for the least time - from 26 August 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ruth A. who worked with the the firm until 12 July 2017.

Hisbe Food Cic Address / Contact

Office Address The Old Casino
Office Address2 28 Fourth Avenue
Town Hove
Post code BN3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07425306
Date of Incorporation Mon, 1st Nov 2010
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 31st January
Company age 14 years old
Account next due date Tue, 31st Oct 2023 (177 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Jack S.

Position: Director

Appointed: 26 August 2014

Ruth A.

Position: Director

Appointed: 01 November 2010

Gavin D.

Position: Director

Appointed: 08 December 2020

Resigned: 22 January 2021

Andries Z.

Position: Director

Appointed: 12 December 2013

Resigned: 12 August 2015

Robert S.

Position: Director

Appointed: 04 July 2013

Resigned: 12 August 2015

Cheryl B.

Position: Director

Appointed: 04 July 2013

Resigned: 12 August 2015

Felix K.

Position: Director

Appointed: 04 July 2013

Resigned: 12 August 2015

Niklas V.

Position: Director

Appointed: 04 July 2013

Resigned: 12 August 2015

Jane A.

Position: Director

Appointed: 04 July 2013

Resigned: 12 August 2015

Andrew P.

Position: Director

Appointed: 01 February 2013

Resigned: 12 August 2015

Ruth A.

Position: Secretary

Appointed: 07 January 2013

Resigned: 12 July 2017

Amy D.

Position: Director

Appointed: 01 November 2010

Resigned: 03 November 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats discovered, there is Jack S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Ruth A. This PSC owns 25-50% shares. Then there is Amy A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Jack S.

Notified on 2 November 2020
Nature of control: 25-50% shares

Ruth A.

Notified on 2 November 2020
Nature of control: 25-50% shares

Amy A.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Ruth A.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Andy P.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Change of registered address from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England on 2024/03/22 to C/O Begbies Traynor 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE
filed on: 22nd, March 2024
Free Download (3 pages)

Company search

Advertisements