UKBizDB.co.uk

ANGLING LINES LTD

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

This company is commonly known as Angling Lines Ltd. The company was founded 23 years ago and was given the registration number 04122063. The firm's registered office is in CHESTERFIELD. You can find them at Penmore House Hasland Road, Hasland, Chesterfield, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:ANGLING LINES LTD
Company Number:04122063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Penmore House Hasland Road, Hasland, Chesterfield, England, S41 0SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penmore House, Hasland Road, Hasland, Chesterfield, England, S41 0SJ

Director20 March 2016Active
Penmore House, Hasland Road, Hasland, Chesterfield, England, S41 0SJ

Secretary23 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 December 2000Active
Penmore House, Hasland Road, Hasland, Chesterfield, England, S41 0SJ

Director15 November 2001Active
Penmore House, Hasland Road, Hasland, Chesterfield, England, S41 0SJ

Director23 January 2001Active
28 Llandennis Avenue, Cyn Coed, Cardiff, CF23 6JH

Director23 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 December 2000Active

People with Significant Control

Ms Heather Keep
Notified on:09 November 2020
Status:Active
Date of birth:August 1991
Nationality:English
Country of residence:England
Address:Penmore House, Hasland Road, Chesterfield, England, S41 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bridget Dawson
Notified on:09 November 2020
Status:Active
Date of birth:April 1960
Nationality:English
Country of residence:England
Address:Penmore House, Hasland Road, Chesterfield, England, S41 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bridget Dianne Dawson
Notified on:30 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Penmore House, Hasland Road, Chesterfield, England, S41 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Terrance Keep
Notified on:30 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Penmore House, Hasland Road, Chesterfield, England, S41 0SJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Address

Change registered office address company with date old address new address.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.