UKBizDB.co.uk

TIMSBURY FISHERY LIMITED

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

This company is commonly known as Timsbury Fishery Limited. The company was founded 29 years ago and was given the registration number 03036776. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TIMSBURY FISHERY LIMITED
Company Number:03036776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director18 May 1995Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director30 October 2015Active
29 Arthur Road, Wimbledon, London, SW19 7DN

Secretary01 October 2008Active
66 Lincolns Inn Fields, London, WC2A 3LH

Secretary05 June 1995Active
Newnham Green Farm, Newnham Green, Newnham, Hook, United Kingdom, RG27 9AH

Secretary21 January 2002Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary22 March 1995Active
29, Arthur Road, London, United Kingdom, SW19 7DN

Director14 March 2010Active
Salterton House, Salterton, Salisbury, SP4 6AN

Director06 January 2000Active
The Brick House, Finchingfield, CM7

Director18 May 1995Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director01 October 2008Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director14 March 2010Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director30 October 2015Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director22 March 1995Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director22 March 1995Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-11Officers

Change person director company with change date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Resolution

Resolution.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.