UKBizDB.co.uk

HERTFORDSHIRE FISHERIES LIMITED

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

This company is commonly known as Hertfordshire Fisheries Limited. The company was founded 34 years ago and was given the registration number 02382032. The firm's registered office is in HERTFORDSHIRE. You can find them at Pendragon House 65 London Road, St. Albans, Hertfordshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HERTFORDSHIRE FISHERIES LIMITED
Company Number:02382032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Pendragon House 65 London Road, St. Albans, Hertfordshire, United Kingdom, AL1 1LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director09 June 2021Active
Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director09 June 2021Active
Larchfield, Jumps Road, Churt, Farnham, GU10 2JZ

Secretary28 February 2003Active
22 White Beams, Park Street, St Albans, AL2 2RY

Secretary-Active
12 Eggleton Close, Church Crookham, GU52 0XL

Secretary16 March 1999Active
Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom, AL1 1LJ

Secretary22 July 2004Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary12 July 2004Active
Larchfield Jumps Road, Churt, Farnham, GU10 2JZ

Director16 March 1999Active
Castle Hill House Castle Street, Farnham, GU9 7JG

Director16 March 1999Active
5 Innisfail Gardens, Aldershot, GU11 3XG

Director06 May 2003Active
5 Penman Close, Chiswell Green, St Albans, AL2 3DJ

Director22 July 2004Active
65 London Road, St. Albans, Hertfordshire, AL1 1LJ

Director10 July 2006Active
22 White Beams, Park Street, St Albans, AL2 2RY

Director-Active
Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director22 July 2004Active
The Limes, North Orbital Road, St Albans, AL2 2DS

Director-Active
65 London Road, St. Albans, Hertfordshire, AL1 1LJ

Director22 July 2004Active
The Limes, North Orbital Road, St Albans, AL2 2DS

Director-Active
Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director22 July 2004Active
Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director12 October 2010Active
Pendragon House, 65 London Road, St. Albans, Hertfordshire, United Kingdom, AL1 1LJ

Director13 October 2016Active

People with Significant Control

Mr David Ingles
Notified on:09 June 2021
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Pendragon House, 65 London Road, Hertfordshire, United Kingdom, AL1 1LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Clair Ingles
Notified on:09 June 2021
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Pendragon House, 65 London Road, Hertfordshire, United Kingdom, AL1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Burston Rose And Garden Centre Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Burston Garden Centre, North Orbital Road, St. Albans, England, AL2 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination secretary company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-01-21Accounts

Accounts with accounts type small.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.