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.
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 | : |
|
Registered Address | : | No 4 Pond Warren Road, North Somercotes, Louth, Lincolnshire, LN11 7QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Chapelfield Crescent, Thorpe Hesley, Rotherham, S61 2TP | Secretary | 04 April 2004 | Active |
17 St Annes Avenue, North Somercotes, Louth, LN11 7QY | Director | 19 November 2006 | Active |
4, Cartmel Grove, Grimsby, England, DN32 8EU | Director | 31 October 2021 | Active |
30 Chapelfield Crescent, Thorpe Hesley, Rotherham, S61 2TP | Director | 14 March 1999 | Active |
21 Maplebeck Road, Tinsley, Sheffield, S9 1WJ | Director | 27 March 2005 | Active |
12, Aldred Gardens, Scartho Top, Grimsby, England, DN33 3SD | Director | 31 October 2021 | Active |
49, Monmouth Street, Hull, United Kingdom, HU4 6QL | Director | 26 February 2017 | Active |
8 Laburnum Close, Waltham, Grimsby, DN37 0JU | Secretary | 16 May 1994 | Active |
4 Chapman Grove, Cleethorpes, DN35 8PZ | Secretary | 29 March 1998 | Active |
68 Westward Ho, Grimsby, DN34 5AG | Secretary | - | Active |
127 Cooper Road, Grimsby, DN32 8DQ | Secretary | 22 January 1995 | Active |
11, Waterloo Drive, Scartho Top, Grimsby, DN33 3SQ | Director | 29 November 2008 | Active |
9 Sycamore Avenue, Grimsby, DN33 2AY | Director | - | Active |
211 Humberston Road, Cleethorpes, DN35 0PH | Director | - | Active |
20 Wimborn Avenue, Grimsby, DN34 4QS | Director | 23 March 1998 | Active |
3 Chapel Lane Barnoloby Ie Beck, Grimsby, DN37 0BD | Director | - | Active |
1 Melbourne Avenue, Grimsby, DN33 2AP | Director | 18 November 2007 | Active |
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 | Director | 29 March 1998 | Active |
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 | Director | 09 April 2000 | Active |
68 Westward Ho, Grimsby, DN34 5AG | Director | - | Active |
Sycamore, Botolphs View, Saltfleet, Louth, United Kingdom, LN11 7RR | Director | 09 April 2000 | Active |
48 Thirkleby Crescent, Grimsby, DN32 8PZ | Director | 14 March 1999 | Active |
127 Cooper Road, Grimsby, DN32 8DQ | Director | - | Active |
8, St. Annes Avenue, North Somercotes, Louth, United Kingdom, LN11 7QY | Director | 06 February 2011 | Active |
7 Conniston Crescent, Humberston, Grimsby, DN36 4AY | Director | 02 August 1998 | Active |
4 Jutland Court, New Waltham, Grimsby, DN36 4YT | Director | 27 March 2005 | Active |
2 Somerfield Drive, North Somercotes, Louth, LN11 7GA | Director | 04 April 2004 | Active |
9 Gelder Beck Road, Messingham, Scunthorpe, DN17 3UJ | Director | 09 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-14 | Officers | Appoint person director company with name date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-11-14 | Officers | Appoint person director company with name date. | Download |
2021-11-14 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-03 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.