UKBizDB.co.uk

FISHING TACKLE ONLINE LTD

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

This company is commonly known as Fishing Tackle Online Ltd. The company was founded 16 years ago and was given the registration number 06537127. The firm's registered office is in LONDON. You can find them at 30 Chelmsford House, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FISHING TACKLE ONLINE LTD
Company Number:06537127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30 Chelmsford House, London, United Kingdom, N7 9ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Chelmsford House, London, United Kingdom, N7 9ST

Director02 July 2020Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Secretary18 March 2008Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director24 April 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 September 2008Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Director18 March 2008Active

People with Significant Control

Mr Peter Coleman
Notified on:02 July 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:30 Chelmsford House, London, United Kingdom, N7 9ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:24 April 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Address

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

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Address

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

Download
2020-04-27Accounts

Accounts with accounts type dormant.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Termination secretary company with name termination date.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Address

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

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.