UKBizDB.co.uk

ISEL FISHINGS LIMITED

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

This company is commonly known as Isel Fishings Limited. The company was founded 18 years ago and was given the registration number 05679256. The firm's registered office is in CHORLEY. You can find them at 2 Southport Road, , Chorley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ISEL FISHINGS LIMITED
Company Number:05679256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Southport Road, Chorley, England, PR7 1LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Withens, High Street, Stainland, Halifax, England, HX49 9PQ

Director18 March 2024Active
87 King Street, Whalley, Clitheroe, BB7 9SW

Director14 March 2006Active
Higher Arbour Cottage, Chipping Road, Thornley, Preston, England, PR3 2TE

Director16 August 2023Active
23 Topiary Gardens, Bowgreave, Garstang, England, PR3 1YE

Director22 November 2022Active
38 Hazelmere Road, Fulwood, Preston, PR2 9UL

Secretary18 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 2006Active
Springbank House, Cowark, Clitheroe, BD7 3DG

Director18 January 2006Active
4, The Spinney, Grindleton, Clitheroe, England, BB7 4QE

Director07 July 2015Active
New Barn Cottage, Alston Lane, Longridge, Preston, England, PR3 3BN

Director18 February 2019Active
13 Winckley Square, Preston, PR1 2JT

Director10 January 2007Active
Highwood, Church Brow, Walton-Le-Dale, Preston, PR5 4BB

Director18 January 2006Active

People with Significant Control

Jeremy John Bruce Rawkins
Notified on:18 February 2019
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:New Barn Cottage, Alston Lane, Preston, England, PR3 3BN
Nature of control:
  • Significant influence or control
Mr Joseph Brian Wells
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:Highwood, Church Brow, Preston, England, PR5 4BB
Nature of control:
  • Significant influence or control
Mr Ivan Andrew Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:87, King Street, Clitheroe, England, BB7 9SW
Nature of control:
  • Significant influence or control
Mr David Nigel Rawkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:4, The Spinney, Clitheroe, England, BB7 4QE
Nature of control:
  • Significant influence or control
Mr John Philip Lord
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:Springbank House, Whitewell Road, Clitheroe, England, BB7 3DG
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-15Address

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

Download
2024-02-15Officers

Termination secretary company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.