UKBizDB.co.uk

D & S ANGLING SUPPLIES LIMITED

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

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.

Company Information

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:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Innovation Centre, Conyngham Hall, Knaresborough, England, HG5 9AY

Director06 June 2021Active
30 Kingsley Close, Harrogate, HG1 4RA

Secretary07 May 2003Active
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ

Secretary09 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 May 2003Active
29 Grove Road, Harrogate, HG1 5EW

Director07 May 2003Active
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ

Director01 February 2022Active
The Old Coach House, Rear Of Eastville Terrace, Ripon Road, Harrogate, HG1 3HJ

Director07 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-01-17Address

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

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Officers

Termination secretary company with name termination date.

Download
2018-03-07Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.