This company is commonly known as The Upper Llangybi Fishery Limited. The company was founded 24 years ago and was given the registration number 03930078. The firm's registered office is in . You can find them at 6 Charlotte Street, Bath, , . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE UPPER LLANGYBI FISHERY LIMITED |
---|---|---|
Company Number | : | 03930078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Charlotte Street, Bath, BA1 2NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Stepney Road, Llandeilo, United Kingdom, SA19 6LA | Secretary | 22 February 2001 | Active |
47 Glenavon Park, Bristol, BS9 1RW | Director | 16 February 2000 | Active |
47 Glenavon Park, Bristol, BS9 1RW | Director | 22 February 2001 | Active |
Ashdown, Richmond Heights, Bath, England, BA1 5QJ | Director | 05 August 2019 | Active |
10, Stow Park Avenue, Newport, Wales, NP20 4FJ | Director | 05 August 2019 | Active |
3, Stepney Road, Llandeilo, United Kingdom, SA19 6LA | Director | 22 February 2001 | Active |
10 Lyne Place Manor, Bridge Lane, Virginia Water, GU25 4ED | Secretary | 16 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 February 2000 | Active |
71 The Nurseries, Langstone, Newport, NP18 2NT | Director | 22 January 2005 | Active |
Talygarn House, Llangovan, Monmouth, United Kingdom, NP25 4BU | Director | 22 January 2005 | Active |
Aspen House, Twyn Y Sherriff, Usk, NP15 2HT | Director | 22 January 2005 | Active |
10 Lyne Place Manor, Bridge Lane, Virginia Water, GU25 4ED | Director | 22 February 2001 | Active |
10 Lyne Place Manor, Bridge Lane, Virginia Water, GU25 4ED | Director | 22 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 February 2000 | Active |
Mrs Julia Coates | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Glenavon Park, Bristol, England, BS9 1RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.