UKBizDB.co.uk

AVON AND TRIBUTARIES ANGLING ASSOCIATION

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

This company is commonly known as Avon And Tributaries Angling Association. The company was founded 24 years ago and was given the registration number 03922135. The firm's registered office is in BRISTOL. You can find them at 7 Bramley Court, Barrs Court, Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:AVON AND TRIBUTARIES ANGLING ASSOCIATION
Company Number:03922135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Bramley Court, Barrs Court, Bristol, BS30 7AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Prospect Close, Keynsham, United Kingdom, BS31 1GJ

Secretary30 November 2014Active
3, Prospect Close, Keynsham, United Kingdom, BS31 1GJ

Director16 November 2008Active
42, Church Street, Warminster, England, BA12 8PQ

Director17 November 2019Active
104 Berkeley Road, Bishopston, Bristol, BS7 8HG

Secretary28 November 2004Active
5 William Street, Bath, BA2 4DE

Secretary09 February 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary09 February 2000Active
Corner Barn, Chesterblade, Shepton Mallet, England, BA4 4QX

Director09 December 2015Active
104 Berkeley Road, Bishopston, Bristol, BS7 8HG

Director16 December 2003Active
38, Single Hill, Shoscombe, Bath, England, BA2 8LZ

Director17 November 2019Active
3 Bearfield Buildings, Ashley Road, Bradford On Avon, BA15 1RP

Director24 November 2002Active
5 William Street, Bath, BA2 4DE

Director09 February 2000Active
8 Benford Close, Downend, Bristol, BS16 2UD

Director09 February 2000Active
7, Bramley Court, Barrs Court, Bristol, United Kingdom, BS30 7AZ

Director28 November 2010Active
28 Sandbed Road, Bristol, BS2 9TX

Director28 November 2004Active
28 Sandbed Road, Bristol, BS2 9TX

Director09 February 2000Active
1, Woodleigh Close, Exeter, England, EX4 5AS

Director25 November 2012Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director09 February 2000Active

People with Significant Control

Mr Robert John Whish
Notified on:01 September 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:7, Bramley Court, Bristol, BS30 7AZ
Nature of control:
  • Significant influence or control
Mr Paul Michael Cowlishaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:7, Bramley Court, Bristol, BS30 7AZ
Nature of control:
  • Significant influence or control
Mr Huw Vincent Powell
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:3, Prospect Close, Keynsham, United Kingdom, BS31 1GJ
Nature of control:
  • Significant influence or control

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
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-02Officers

Change person director company with change date.

Download
2022-10-02Address

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

Download
2022-09-29Address

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

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Officers

Termination director company with name termination date.

Download
2020-11-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.