This company is commonly known as Guide Flyfishing Limited. The company was founded 27 years ago and was given the registration number 03210813. The firm's registered office is in LEEDS. You can find them at Unit 5 Moor Lane Trading Estate, Sherburn In Elmet, Leeds, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GUIDE FLYFISHING LIMITED |
---|---|---|
Company Number | : | 03210813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Moor Lane Trading Estate, Sherburn In Elmet, Leeds, West Yorkshire, United Kingdom, LS25 6ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old School House, Oxmore Lane Biggin, Leeds, LS25 6HJ | Director | 27 November 1996 | Active |
Unit 5, Moor Lane Trading Estate, Sherburn In Elmet, Leeds, United Kingdom, LS25 6ES | Director | 03 May 2005 | Active |
The Old School House, Oxmore Lane Biggin, Leeds, LS25 6HJ | Secretary | 27 November 1996 | Active |
16, Manor Park Avenue, Allerton Bywater, Castleford, United Kingdom, WF10 2DW | Secretary | 15 August 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 11 June 1996 | Active |
Kings Hill Cottage, Netheravon, Salisbury, SP4 9PL | Director | 01 January 2003 | Active |
Pointwell Mill Pointwell Lane, Coggeshall, Colchester, CO6 1RH | Director | 01 March 2003 | Active |
The Old Coach House, 9a Lancaster Drive, Belsize Park, NW3 4EY | Director | 27 November 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 11 June 1996 | Active |
Guide Flyfishing Holdings Limited | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 Moor Lane Trading Estate, Sherburn In Elmet, Leeds, England, LS25 6ES |
Nature of control | : |
|
Mr John Edward Legg | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | The Old School House, Oxmore Lane, Biggin, LS25 6HJ |
Nature of control | : |
|
Mr Christopher Hartley | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | The Old School House, Oxmore Lane, Biggin, LS25 6HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.