UKBizDB.co.uk

THE UPPER LLANGYBI FISHERY LIMITED

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:6 Charlotte Street, Bath, BA1 2NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stepney Road, Llandeilo, United Kingdom, SA19 6LA

Secretary22 February 2001Active
47 Glenavon Park, Bristol, BS9 1RW

Director16 February 2000Active
47 Glenavon Park, Bristol, BS9 1RW

Director22 February 2001Active
Ashdown, Richmond Heights, Bath, England, BA1 5QJ

Director05 August 2019Active
10, Stow Park Avenue, Newport, Wales, NP20 4FJ

Director05 August 2019Active
3, Stepney Road, Llandeilo, United Kingdom, SA19 6LA

Director22 February 2001Active
10 Lyne Place Manor, Bridge Lane, Virginia Water, GU25 4ED

Secretary16 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 2000Active
71 The Nurseries, Langstone, Newport, NP18 2NT

Director22 January 2005Active
Talygarn House, Llangovan, Monmouth, United Kingdom, NP25 4BU

Director22 January 2005Active
Aspen House, Twyn Y Sherriff, Usk, NP15 2HT

Director22 January 2005Active
10 Lyne Place Manor, Bridge Lane, Virginia Water, GU25 4ED

Director22 February 2001Active
10 Lyne Place Manor, Bridge Lane, Virginia Water, GU25 4ED

Director22 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.