UKBizDB.co.uk

FOSTERS FISHING LIMITED

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

This company is commonly known as Fosters Fishing Limited. The company was founded 17 years ago and was given the registration number 06073721. The firm's registered office is in NORWICH. You can find them at 2d Wendover Road, Rackheath, Norwich, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:FOSTERS FISHING LIMITED
Company Number:06073721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2007
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:2d Wendover Road, Rackheath, Norwich, England, NR13 6LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2d, Wendover Road, Rackheath, Norwich, England, NR13 6LH

Director29 September 2017Active
2d, Wendover Road, Rackheath, Norwich, England, NR13 6LH

Director29 September 2017Active
86 Heathcroft Road, Four Oaks, Sutton Coldfield, B75 6RN

Secretary30 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 January 2007Active
Unit4, Moor Lane, Birmingham, England, B6 7HH

Director30 January 2007Active
Unit K, Moor Lane, Birmingham, England, B6 7HH

Director30 January 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 January 2007Active

People with Significant Control

Angling Direct Plc
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:2d, Wendover Road, Norwich, England, NR13 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Paul Foster
Notified on:01 December 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:C/O Wilkes Associates Ltd, Marlbrook, Bromsgrove, B61 0HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Mark Foster
Notified on:01 December 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:C/O Wilkes Associates Ltd, Marlbrook, Bromsgrove, B61 0HZ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-07Dissolution

Dissolution application strike off company.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Change account reference date company previous shortened.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Address

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

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Officers

Termination secretary company with name termination date.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-09-25Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.