UKBizDB.co.uk

AWAY FISHING LTD

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

This company is commonly known as Away Fishing Ltd. The company was founded 8 years ago and was given the registration number 09760939. The firm's registered office is in REDHILL. You can find them at The Old Tannery, Oakdene Road, Redhill, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AWAY FISHING LTD
Company Number:09760939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Tannery, Oakdene Road, Redhill, Surrey, United Kingdom, RH1 6BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Maxwell House, Prince Imperial Road, Chislehurst, United Kingdom, BR7 5LX

Secretary03 September 2015Active
C/O Venthams Limited, Unit 8, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, United Kingdom, RH1 5JY

Director30 August 2023Active
34, Cloisters Avenue, Bromley, United Kingdom, BR2 8AW

Director03 September 2015Active
Hurst House, Prince Imperial Road, Chislehurst, United Kingdom, BR7 5LX

Director03 September 2015Active

People with Significant Control

Mr Terence O'Brien
Notified on:30 September 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Venthams Limited, Unit 8, Phoenix House, Redhill, United Kingdom, RH1 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathy O'Brien
Notified on:30 September 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Venthams Limited, Unit 8, Phoenix House, Redhill, United Kingdom, RH1 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard John Stamp
Notified on:30 September 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Venthams Limited, Unit 8, Phoenix House, Redhill, United Kingdom, RH1 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Stamp
Notified on:30 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Venthams Limited, Unit 8, Phoenix House, Redhill, United Kingdom, RH1 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard John Stamp
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Hurst House, Prince Imperial Road, Chislehurst, United Kingdom, BR7 5LX
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Accounts

Change account reference date company current extended.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.