This company is commonly known as D & S Angling Supplies Limited. The company was founded 21 years ago and was given the registration number 04756457. The firm's registered office is in HARROGATE. You can find them at The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | D & S ANGLING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 04756457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, England, HG5 9AY | Director | 06 June 2021 | Active |
30 Kingsley Close, Harrogate, HG1 4RA | Secretary | 07 May 2003 | Active |
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ | Secretary | 09 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 May 2003 | Active |
29 Grove Road, Harrogate, HG1 5EW | Director | 07 May 2003 | Active |
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ | Director | 01 February 2022 | Active |
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ | Director | 07 May 2003 | Active |
Mr Robert Minikin | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Innovation Centre, Knaresborough, England, HG5 9AY |
Nature of control | : |
|
Mrs Rebecca Minikin | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 9, Innovation Centre, Knaresborough, England, HG5 9AY |
Nature of control | : |
|
Mrs Emma Wright | ||
Notified on | : | 06 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | The Old Coach House, Rear Of Eastville Terrace, Harrogate, HG1 3HJ |
Nature of control | : |
|
Mr David Wright | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, United Kingdom, HG1 3HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Officers | Termination secretary company with name termination date. | Download |
2018-03-07 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.