This company is commonly known as The Services Manor Fishery Limited. The company was founded 29 years ago and was given the registration number 03029304. The firm's registered office is in WATERLOOVILLE. You can find them at 23 Duncton Road, Clanfield, Waterlooville, Hants. This company's SIC code is 03120 - Freshwater fishing.
Name | : | THE SERVICES MANOR FISHERY LIMITED |
---|---|---|
Company Number | : | 03029304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1995 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Duncton Road, Clanfield, Waterlooville, Hants, PO8 0YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Whiteshute Lane, Winchester, England, SO23 9RA | Director | 17 February 2019 | Active |
27, Mill Lane, Bordon, GU35 0PE | Director | 05 December 2013 | Active |
Springwood, Compton Street, Compton, Winchester, England, SO21 2AT | Director | 12 December 2021 | Active |
Springwood, Woodside, Chilworth, Southampton, England, SO16 7LB | Director | 13 April 2022 | Active |
23 Duncton Road, Duncton Road, Clanfield, Waterlooville, England, PO8 0YR | Secretary | 14 January 2019 | Active |
5 Beechcroft Road, Gosport, PO12 2EP | Secretary | 06 March 1995 | Active |
Nightingales, Haslemere Road Milford, Godalming, GU8 5BN | Director | 06 March 1995 | Active |
96, Heath Road, Petersfield, England, GU31 4EL | Director | 30 January 2015 | Active |
Weycroft, Soberton, Southampton, SO32 3PN | Director | 06 March 1995 | Active |
24 Beechcroft Road, Gosport, PO12 2ER | Director | 26 November 2004 | Active |
23, Duncton Road, Clanfield, Waterlooville, England, PO8 0YR | Director | 16 January 2019 | Active |
1 Bamford House, Gunners Row Marine Gate, Southsea, PO4 9XA | Director | 30 October 2008 | Active |
Japonica, Hook Village Warsash, Southampton, SO3 9HH | Director | 06 March 1995 | Active |
Holt End, Bentworth, Alton, GU34 5LF | Director | 06 March 1995 | Active |
5 Beechcroft Road, Gosport, Hampshire, PO12 2EP | Director | 12 March 2010 | Active |
10, Rockbourne Road, Winchester, SO22 6JS | Director | 19 November 1999 | Active |
5 Beechcroft Road, Gosport, PO12 2EP | Director | 06 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-12 | Officers | Appoint person director company with name date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-10-31 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Change person secretary company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.