UKBizDB.co.uk

COTTAGE POOL SPECIMEN CARP FISHERY LTD

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

This company is commonly known as Cottage Pool Specimen Carp Fishery Ltd. The company was founded 26 years ago and was given the registration number 03517143. The firm's registered office is in SHREWSBURY. You can find them at 191 Abbey Foregate, , Shrewsbury, Shropshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:COTTAGE POOL SPECIMEN CARP FISHERY LTD
Company Number:03517143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1998
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:191 Abbey Foregate, Shrewsbury, Shropshire, England, SY2 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191, Abbey Foregate, Shrewsbury, England, SY2 6AH

Director09 July 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary25 February 1998Active
1 Potter Close, New Oscott, Birmingham, B23 5YU

Secretary26 July 2000Active
63 Lower Street, Tettenhall, Wolverhampton, WV6 9LW

Secretary30 March 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director25 February 1998Active
63 Lower Street, Tettenhall, Wolverhampton, WV6 9LW

Director30 March 1998Active
The Forge, Church Hill, Ironbridge, Telford, United Kingdom, TF8 7PW

Director30 March 1998Active

People with Significant Control

Mr Elliott Anderson Russell
Notified on:09 July 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:191, Abbey Foregate, Shrewsbury, England, SY2 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Aubrey Russell
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:English
Country of residence:United Kingdom
Address:The Forge, Church Hill, Telford, United Kingdom, TF8 7PW
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 (7 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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-14Dissolution

Dissolution application strike off company.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Accounts

Change account reference date company previous extended.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Resolution

Resolution.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-04-09Address

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

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Change person director company.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2018-10-19Accounts

Accounts with accounts type dormant.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-03-19Address

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

Download

Copyright © 2024. All rights reserved.