UKBizDB.co.uk

CUSTOMBUILT FISHING RODS LIMITED

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

This company is commonly known as Custombuilt Fishing Rods Limited. The company was founded 29 years ago and was given the registration number 02941736. The firm's registered office is in MORPETH. You can find them at Blagdon House 4 Mount Terrace, Rothbury, Morpeth, Northumberland. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CUSTOMBUILT FISHING RODS LIMITED
Company Number:02941736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Blagdon House 4 Mount Terrace, Rothbury, Morpeth, Northumberland, NE65 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Farmhouse, Way To Wooler, Wooler, England, NE71 6AQ

Secretary27 June 1994Active
The Farmhouse, Way To Wooler, Wooler, England, NE71 6AQ

Director27 June 1994Active
The Farmhouse, Way To Wooler, Wooler, England, NE71 6AQ

Director27 June 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary22 June 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director22 June 1994Active

People with Significant Control

Mr Alastair Tom Bond
Notified on:19 June 2023
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:The Farmhouse, The Farm House, Wooler, United Kingdom, NE71 6AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alistair Tom Bond
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:The Farmhouse, The Farm House, Wooler, United Kingdom, NE71 6AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs. Rosalind Cathryn Bond
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:The Farmhouse, The Farm House, Wooler, United Kingdom, NE71 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Address

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

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-25Accounts

Change account reference date company current extended.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Officers

Change person director company with change date.

Download
2015-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.