UKBizDB.co.uk

SALMON & TROUT CONSERVATION UK

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

This company is commonly known as Salmon & Trout Conservation Uk. The company was founded 20 years ago and was given the registration number 05051506. The firm's registered office is in ANDOVER. You can find them at Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SALMON & TROUT CONSERVATION UK
Company Number:05051506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire, England, SP10 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Greenleas, Metropole Road West, Folkestone, England, CT20 2LX

Secretary20 February 2004Active
Orea Cottage, Middleton, Winterslow, Salisbury, England, SP5 1QS

Secretary26 February 2024Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director28 November 2017Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director25 September 2019Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director28 November 2017Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director25 November 2022Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director29 November 2016Active
Ellerburn, 10, Nunburnholme Avenue, North Ferriby, England, HU14 3AN

Director05 May 2022Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director06 February 2017Active
Manor Farm Barn, Elstead Road, Seale, Farnham, England, GU10 1HU

Director25 November 2022Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director11 September 2014Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director23 February 2022Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director10 March 2023Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director16 May 2017Active
Department Of Geography, Gower Street, London, England, WC1E 6BT

Director23 February 2022Active
32, Ruvigny Gardens, London, United Kingdom, SW15 1JR

Director23 February 2022Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director26 February 2024Active
The Granary, Manor Farm, Burcombe Lane, Burcombe, Salisbury, England, SP2 0EJ

Director27 November 2019Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary20 February 2004Active
26 Glan Aber Park, Chester, CH4 8LF

Director02 December 2004Active
Wild Dene 83 Raglan Road, Reigate, RH2 0ES

Director20 February 2004Active
Lydbrook Cottage, 4 Dunthrop Road, Heythrop, Chipping Norton, England, OX7 5TL

Director16 September 2013Active
4, Dunthrop Road, Heythrop, Chipping Norton, United Kingdom, OX7 5TL

Director02 December 2004Active
Fishmongers Hall, London Bridge, London, EC4R 9EL

Director17 June 2009Active
Millden Of Stracathro, Brechin, Scotland, DD9 7QF

Director20 June 2011Active
Moorhouse Hall, Warwick On Eden, Carlisle, CA4 8PA

Director02 December 2004Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, England, SP10 4DU

Director13 February 2020Active
30, Carters Lane, Halesowen, Uk, B62 0BS

Director20 June 2011Active
3 Meadowbank Rise, Moffat, DG10 9LL

Director01 January 2005Active
Ray Demesne, Kirkwhelpington, Northumberland, NE19 2RG

Director02 December 2004Active
Cadland House, Stanswood Road Fawley, Southampton, SO45 1AA

Director02 December 2004Active
Pynkley Hall, East Rudham, Kings Lynn, PE31 6TF

Director02 January 2005Active
Elstead, 61 Alinora Avenue, Goring By Sea, BN12 4LR

Director24 April 2007Active
27, Wood Lane, Sonning Common, Reading, RG4 9SJ

Director17 June 2009Active
14 Shalbourne Rise, Camberley, GU15 2EJ

Director20 February 2004Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Appoint person secretary company with name date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type small.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-07-05Change of name

Certificate change of name company.

Download
2022-07-05Change of name

Change of name notice.

Download
2022-07-05Change of name

Change of name exemption.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Address

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

Download

Copyright © 2024. All rights reserved.