UKBizDB.co.uk

THE ANGLING COLLECTION

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

This company is commonly known as The Angling Collection. The company was founded 24 years ago and was given the registration number 03978513. The firm's registered office is in LEOMINSTER. You can find them at Eastwood House, 6 Rainbow Street, Leominster, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:THE ANGLING COLLECTION
Company Number:03978513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Police Station, Wharncliffe Road, Ilkeston, England, DE7 5GF

Secretary14 June 2018Active
Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ

Director20 January 2018Active
Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ

Director20 January 2018Active
The Grange, Grange Road, Ellesmere, SY12 9DE

Director20 April 2000Active
Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ

Secretary05 October 2016Active
51 New Road, Bourne End, SL8 5BT

Secretary20 April 2000Active
The Grange, Ellesmere, Shropshire, SY12 9DE

Secretary31 March 2013Active
135 South Croxted Road, London, SE21 8AX

Secretary01 April 2003Active
Kinghams Vine, Kennel Farm, Amersham, HP7 0RJ

Director20 April 2000Active
18 Manor Road, Lymm, WA13 0AY

Director20 April 2000Active
4 Goodwell Lea, Brancepeth, Durham, DH7 8EN

Director20 April 2000Active
Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ

Director30 January 2018Active
2 Coed Cae, Penegoes, Machynlleth, SY20 8NN

Director06 July 2007Active
The Grange, Ellesmere, Shropshire, SY12 9DE

Director20 April 2000Active
51 New Road, Bourne End, SL8 5BT

Director20 April 2000Active
The Grange, The Grange, Ellesmere, Uk, SY12 9DE

Director06 July 2007Active
135 South Croxted Road, London, SE21 8AX

Director20 April 2000Active

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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-06-26Officers

Appoint person secretary company with name date.

Download
2018-06-19Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Address

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

Download
2017-04-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.