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.
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 | : |
|
Registered Address | : | Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Police Station, Wharncliffe Road, Ilkeston, England, DE7 5GF | Secretary | 14 June 2018 | Active |
Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ | Director | 20 January 2018 | Active |
Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ | Director | 20 January 2018 | Active |
The Grange, Grange Road, Ellesmere, SY12 9DE | Director | 20 April 2000 | Active |
Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ | Secretary | 05 October 2016 | Active |
51 New Road, Bourne End, SL8 5BT | Secretary | 20 April 2000 | Active |
The Grange, Ellesmere, Shropshire, SY12 9DE | Secretary | 31 March 2013 | Active |
135 South Croxted Road, London, SE21 8AX | Secretary | 01 April 2003 | Active |
Kinghams Vine, Kennel Farm, Amersham, HP7 0RJ | Director | 20 April 2000 | Active |
18 Manor Road, Lymm, WA13 0AY | Director | 20 April 2000 | Active |
4 Goodwell Lea, Brancepeth, Durham, DH7 8EN | Director | 20 April 2000 | Active |
Eastwood House, 6 Rainbow Street, Leominster, England, HR6 8DQ | Director | 30 January 2018 | Active |
2 Coed Cae, Penegoes, Machynlleth, SY20 8NN | Director | 06 July 2007 | Active |
The Grange, Ellesmere, Shropshire, SY12 9DE | Director | 20 April 2000 | Active |
51 New Road, Bourne End, SL8 5BT | Director | 20 April 2000 | Active |
The Grange, The Grange, Ellesmere, Uk, SY12 9DE | Director | 06 July 2007 | Active |
135 South Croxted Road, London, SE21 8AX | Director | 20 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Officers | Appoint person secretary company with name date. | Download |
2018-06-19 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.