UKBizDB.co.uk

THE CYPRINIDS ANGLING CLUB LIMITED

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

This company is commonly known as The Cyprinids Angling Club Limited. The company was founded 35 years ago and was given the registration number 02320269. The firm's registered office is in LOUTH. You can find them at No 4 Pond Warren Road, North Somercotes, Louth, Lincolnshire. This company's SIC code is 03120 - Freshwater fishing.

Company Information

Name:THE CYPRINIDS ANGLING CLUB LIMITED
Company Number:02320269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1988
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 03120 - Freshwater fishing

Office Address & Contact

Registered Address:No 4 Pond Warren Road, North Somercotes, Louth, Lincolnshire, LN11 7QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Chapelfield Crescent, Thorpe Hesley, Rotherham, S61 2TP

Secretary04 April 2004Active
17 St Annes Avenue, North Somercotes, Louth, LN11 7QY

Director19 November 2006Active
4, Cartmel Grove, Grimsby, England, DN32 8EU

Director31 October 2021Active
30 Chapelfield Crescent, Thorpe Hesley, Rotherham, S61 2TP

Director14 March 1999Active
21 Maplebeck Road, Tinsley, Sheffield, S9 1WJ

Director27 March 2005Active
12, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD

Director31 October 2021Active
49, Monmouth Street, Hull, United Kingdom, HU4 6QL

Director26 February 2017Active
8 Laburnum Close, Waltham, Grimsby, DN37 0JU

Secretary16 May 1994Active
4 Chapman Grove, Cleethorpes, DN35 8PZ

Secretary29 March 1998Active
68 Westward Ho, Grimsby, DN34 5AG

Secretary-Active
127 Cooper Road, Grimsby, DN32 8DQ

Secretary22 January 1995Active
11, Waterloo Drive, Scartho Top, Grimsby, DN33 3SQ

Director29 November 2008Active
9 Sycamore Avenue, Grimsby, DN33 2AY

Director-Active
211 Humberston Road, Cleethorpes, DN35 0PH

Director-Active
20 Wimborn Avenue, Grimsby, DN34 4QS

Director23 March 1998Active
3 Chapel Lane Barnoloby Ie Beck, Grimsby, DN37 0BD

Director-Active
1 Melbourne Avenue, Grimsby, DN33 2AP

Director18 November 2007Active
1 Melbourne Avenue, Grimsby, DN33 2AP

Director-Active
113 Powell Street, Netherthorpe, Sheffield, S3 7NW

Director-Active
3 Greenhill, Cleethorpes, DN35

Director-Active
4 Chapman Grove, Cleethorpes, DN35 8PZ

Director29 March 1998Active
29 Fulmar Drive, Louth, LN11 0ST

Director-Active
107 Cooper Road, Grimsby, DN32 8DQ

Director-Active
23 Donnington Street, Grimsby, DN32 9EN

Director-Active
170 Humberston Road, Grimsby, DN32 8QJ

Director09 April 2000Active
68 Westward Ho, Grimsby, DN34 5AG

Director-Active
Sycamore, Botolphs View, Saltfleet, Louth, United Kingdom, LN11 7RR

Director09 April 2000Active
48 Thirkleby Crescent, Grimsby, DN32 8PZ

Director14 March 1999Active
127 Cooper Road, Grimsby, DN32 8DQ

Director-Active
8, St. Annes Avenue, North Somercotes, Louth, United Kingdom, LN11 7QY

Director06 February 2011Active
7 Conniston Crescent, Humberston, Grimsby, DN36 4AY

Director02 August 1998Active
4 Jutland Court, New Waltham, Grimsby, DN36 4YT

Director27 March 2005Active
2 Somerfield Drive, North Somercotes, Louth, LN11 7GA

Director04 April 2004Active
9 Gelder Beck Road, Messingham, Scunthorpe, DN17 3UJ

Director09 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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-03Officers

Termination director company with name termination date.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.