UKBizDB.co.uk

NEW UNDER TEN FISHERMEN'S ASSOCIATION LIMITED

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

This company is commonly known as New Under Ten Fishermen's Association Limited. The company was founded 16 years ago and was given the registration number 06493066. The firm's registered office is in HAVERFORDWEST. You can find them at Picton Home Farm, The Rhos, Haverfordwest, Pembrokeshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NEW UNDER TEN FISHERMEN'S ASSOCIATION LIMITED
Company Number:06493066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2008
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Picton Home Farm, The Rhos, Haverfordwest, Pembrokeshire, Wales, SA62 4AS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Picton Home Farm, The Rhos, Haverfordwest, Wales, SA62 4AS

Director01 July 2018Active
9 Woodstock, West Mersea, Colchester, CO5 8RZ

Secretary04 February 2008Active
42, Julian Road, Ivybridge, England, PL21 9BU

Secretary01 January 2010Active
42, Julian Road, Ivybridge, PL21 9BU

Secretary01 March 2015Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary04 February 2008Active
Gareloch, 37 Victoria Parade, Ramsgate, CT11 8AJ

Director04 February 2008Active
9 Woodstock, West Mersea, Colchester, CO5 8RZ

Director04 February 2008Active
42 Julian Road, Ivybridge, PL21 9BU

Director04 February 2008Active
57 Ashburnham Road, Hastings, TN35 5JL

Director04 February 2008Active
Old Convent Farmhouse, Reading Street, Broadstairs, CT10 3AX

Director04 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director04 February 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director04 February 2008Active

People with Significant Control

Mr Jeremy Spencer Percy
Notified on:01 July 2018
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Wales
Address:Picton Home Farm, The Rhos, Haverfordwest, Wales, SA62 4AS
Nature of control:
  • Significant influence or control
Mr David Cuthbert
Notified on:01 January 2017
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:42 Julian Road, Julian Road, Ivybridge, England, PL21 9BU
Nature of control:
  • Significant influence or control
Mr Paul Desmond Joy
Notified on:01 January 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:42 Julian Road, Julian Road, Ivybridge, England, PL21 9BU
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 (6 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
2024-03-03Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Gazette

Gazette filings brought up to date.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-07-27Address

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

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Address

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

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.