This company is commonly known as Fishery Management (uk) Ltd. The company was founded 14 years ago and was given the registration number 07019108. The firm's registered office is in COALVILLE. You can find them at New House Reservoir Road, Thornton, Coalville, Leicestershire. This company's SIC code is 93199 - Other sports activities.
Name | : | FISHERY MANAGEMENT (UK) LTD |
---|---|---|
Company Number | : | 07019108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New House Reservoir Road, Thornton, Coalville, Leicestershire, LE67 1AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Garfield Close, Market Harborough, England, LE16 8GD | Director | 07 December 2023 | Active |
24, Charnwood Avenue, Asfordby, Melton Mowbray, England, LE14 3YG | Director | 07 December 2023 | Active |
New House, Reservoir Road, Thornton, LE67 1AR | Director | 17 September 2009 | Active |
26, Wellbrook Avenue, Sileby, Loughborough, England, LE12 7QQ | Director | 07 December 2023 | Active |
11, The Bank, Arnesby, Leicester, England, LE8 5WE | Director | 07 December 2023 | Active |
New House, Reservoir Road, Thornton, Coalville, United Kingdom, LE67 1AR | Director | 15 September 2009 | Active |
New House, Reservoir Road, Thornton, Coalville, England, LE67 1AR | Director | 19 July 2013 | Active |
The Hon William Pleydell-Bouverie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | New House, Reservoir Road, Coalville, LE67 1AR |
Nature of control | : |
|
Mrs Helen Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | New House, Reservoir Road, Coalville, LE67 1AR |
Nature of control | : |
|
The Honourable Peter John Pleydell-Bouverie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | New House, Reservoir Road, Coalville, LE67 1AR |
Nature of control | : |
|
Ms Susan Anne Laing | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | English |
Address | : | New House, Reservoir Road, Coalville, LE67 1AR |
Nature of control | : |
|
Mr Ifor Owen Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | New House, Reservoir Road, Coalville, LE67 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-18 | Officers | Termination director company with name termination date. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.