UKBizDB.co.uk

BURT BAITS AND TACKLE LTD

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

This company is commonly known as Burt Baits And Tackle Ltd. The company was founded 4 years ago and was given the registration number 12520446. The firm's registered office is in BISHOPS STORTFORD. You can find them at Unit B1 Springate Farm Chickney Road, Henham, Bishops Stortford, Herts. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:BURT BAITS AND TACKLE LTD
Company Number:12520446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Unit B1 Springate Farm Chickney Road, Henham, Bishops Stortford, Herts, England, CM22 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Piggery, Marks Hall Lane, Margaret Roding, Dunmow, England, CM6 1QT

Director29 July 2022Active
15d Marks Hall Farm, Marks Hall Lane, Margaret Roding, Chelmsford, United Kingdom, CM6 1QT

Secretary17 March 2020Active
Neville’S Farm, Mill End Green, Great Easton, Dunmow, England, CM6 2DW

Director01 April 2020Active
15d Marks Hall Farm, Marks Hall Lane, Margaret Roding, Chelmsford, United Kingdom, CM6 1QT

Director17 March 2020Active

People with Significant Control

Mr Lee Adams
Notified on:29 July 2022
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:The Old Piggery, Marks Hall Lane, Dunmow, England, CM6 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Peter Hales
Notified on:01 April 2020
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Little Godfreys, Cherry Green, Dunmow, England, CM6 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Lane
Notified on:17 March 2020
Status:Active
Date of birth:February 1968
Nationality:English
Country of residence:United Kingdom
Address:15d Marks Hall Farm, Marks Hall Lane, Chelmsford, United Kingdom, CM6 1QT
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 (5 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
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-08Address

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

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-25Address

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

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Address

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

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-12Persons with significant control

Notification of a person with significant control.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-09-07Address

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

Download
2020-03-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.