UKBizDB.co.uk

HAYWARDS HEATH & DISTRICT ANGLING SOCIETY LIMITED

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

This company is commonly known as Haywards Heath & District Angling Society Limited. The company was founded 18 years ago and was given the registration number 05641952. The firm's registered office is in HAYWARDS HEATH. You can find them at 6 Cape Road, , Haywards Heath, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:HAYWARDS HEATH & DISTRICT ANGLING SOCIETY LIMITED
Company Number:05641952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:6 Cape Road, Haywards Heath, England, RH16 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Wellswood, Haywards Heath, England, RH16 4FQ

Secretary01 March 2018Active
137, Bentswood Road, Haywards Heath, England, RH16 3PP

Director03 January 2024Active
4, High Trees, Haywards Heath, England, RH16 3PL

Director26 March 2019Active
1, Pavilion Close, Hassocks, England, BN6 9FB

Director03 January 2024Active
4 The Nursery, Burgess Hill, RH15 0LE

Director07 December 2005Active
3, Wellswood, Haywards Heath, England, RH16 4FQ

Director14 September 2015Active
8, Newton Close, Lindfield, Haywards Heath, England, RH16 2NE

Secretary14 September 2015Active
64 Appledore Gardens, Lindfield, Haywards Heath, RH16 2EU

Secretary01 December 2005Active
8 Newton Close, Lindfield, Haywards Heath, RH16 2NE

Director07 December 2005Active
5 Tilgate Mansions, Tilgate Park, Crawley, RH10 5PQ

Director01 December 2005Active
102 St Andrews Road, Burgess Hill, RH15 0PH

Director07 December 2005Active
7 Sandy Vale, Haywards Heath, RH16 4JH

Director07 December 2005Active
64 Appledore Gardens, Lindfield, Haywards Heath, RH16 2EU

Director01 December 2005Active

People with Significant Control

Mr Daniel James Robert Ford
Notified on:01 January 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:4, High Trees, Haywards Heath, England, RH16 3PL
Nature of control:
  • Significant influence or control
Mr Edward Christopher Winton
Notified on:14 March 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:6, Cape Road, Haywards Heath, England, RH16 4AR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

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

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-14Address

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

Download
2018-03-14Officers

Appoint person secretary company with name date.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.