UKBizDB.co.uk

FLY-FISHERS' COMPANY,LIMITED(THE)

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

This company is commonly known as Fly-fishers' Company,limited(the). The company was founded 95 years ago and was given the registration number 00232053. The firm's registered office is in . You can find them at 69 Brook Street, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FLY-FISHERS' COMPANY,LIMITED(THE)
Company Number:00232053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:69 Brook Street, London, W1K 4ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Brook Street, London, W1K 4ER

Secretary04 November 2019Active
69 Brook Street, London, W1K 4ER

Director21 June 2021Active
58 Langham Road, 58 Langham Road, Teddington, United Kingdom, TW11 9HJ

Director01 December 2023Active
69 Brook Street, London, W1K 4ER

Director18 March 2019Active
69 Brook Street, London, W1K 4ER

Director18 March 2019Active
69 Brook Street, London, W1K 4ER

Director28 March 2019Active
69 Brook Street, London, W1K 4ER

Director28 March 2019Active
38 Park Road, London, W4 3HH

Secretary01 July 1997Active
24a Old Burlington Street, London, W1X 1RG

Secretary-Active
Michaelmas Cottage Heads Lane, Inkpen Common, Hungerford, RG17 9QS

Director20 June 1996Active
Langbridge Farm, Elm Lane Calbourne, Isle Of Wight, PO30 4JS

Director06 May 1999Active
Halstead Elgin Road, Weybridge, KT13 8SW

Director26 May 1992Active
1 Midland Court, Central Park, Lutterworth, LE17 4PN

Director08 May 2003Active
Itchen Stoke Mill, Alresford, SO24 0RA

Director06 May 2004Active
69 Brook Street, London, W1K 4ER

Director18 March 2019Active
West Laithe, Nether Wallop, Stockbridge, SO20 8HA

Director23 June 1994Active
5, Lancaster Gardens, Wimbledon, London, United Kingdom, SW19 5DG

Director08 May 2003Active
18 Speen Lane, Newbury, RG13 1RW

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Change person director company with change date.

Download
2020-06-16Officers

Change person director company with change date.

Download
2019-11-04Officers

Appoint person secretary company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.