UKBizDB.co.uk

ARUN ANGLING LIMITED

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

This company is commonly known as Arun Angling Limited. The company was founded 21 years ago and was given the registration number 04696339. The firm's registered office is in LITTLEHAMPTON. You can find them at 41b Beach Road, , Littlehampton, West Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ARUN ANGLING LIMITED
Company Number:04696339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:41b Beach Road, Littlehampton, West Sussex, BN17 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Blacksmiths Yard, Water Lane, Angmering, Littlehampton, England, BN16 4EP

Director26 September 2016Active
The Old Blacksmiths Yard, Water Lane, Angmering, Littlehampton, England, BN16 4EP

Director26 September 2016Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary13 March 2003Active
87 Bilsham Road, Yapton, Arundel, BN18 0JY

Secretary13 March 2003Active
87 Bilsham Road, Yapton, Arundel, BN18 0JY

Director13 March 2003Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director13 March 2003Active

People with Significant Control

Mr Greg Francis Walker
Notified on:15 May 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:The Old Blacksmiths Yard, Water Lane, Littlehampton, England, BN16 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Nudds
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:87 Bilsham Road, Yapton, Arundel, England, BN18 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-03-28Address

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

Download
2023-10-30Address

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

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Capital

Capital allotment shares.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.