UKBizDB.co.uk

TREGATE FISHING LIMITED

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

This company is commonly known as Tregate Fishing Limited. The company was founded 71 years ago and was given the registration number 00516873. The firm's registered office is in HEREFORD. You can find them at Velindra Farm, St. Weonards, Hereford, Herefordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TREGATE FISHING LIMITED
Company Number:00516873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1953
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Velindra Farm, St. Weonards, Hereford, Herefordshire, England, HR2 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velindra Farm, St. Weonards, Hereford, England, HR2 8PX

Secretary15 November 2018Active
Velindra Farm, St Weonards, Hereford, England, HR2 8PX

Director23 November 2017Active
Llangunnock House, Three Ashes, Hereford, United Kingdom, HR2 8LU

Director04 December 2019Active
Aston Fruit Farm, Stoney Road, Kilcot, Newent, England, GL18 1PB

Director19 November 2015Active
23 Willow Drive, Monmouth, NP25 5DW

Secretary27 November 1992Active
22, Bank Crescent, Ledbury, England, HR8 1AA

Secretary15 November 2007Active
Overton Farm House, Brampton Abbotts, Ross-On-Wye, HR9 7JG

Secretary-Active
Wyefield, Wyesham, Monmouth, NP5 3BT

Director-Active
Foxley House, Llangrove, Ross-On-Wye, HR 6ES

Director-Active
Glebe Cottage, Weston-Under-Wetherley, Leamington Spa, CV33 9BY

Director23 November 2000Active
Hurstans, Sollers Hope, Hereford, HR1 4RW

Director-Active
The Old Rectory, Garway, Hereford, Wales, HR2 8RH

Director27 November 2003Active
Wildacre, Grosmont, Abergavenny, Wales, NP7 8EP

Director17 February 1998Active
Moat House, Hereford Road, Monmouth, NP5 3PV

Director-Active
21 Charlecote, Warwick, CV35 9EW

Director15 November 2007Active
Monnow Cottage, The Maypole, Monmouth, NP25 5QH

Director24 November 1994Active
Overton Farm House, Brampton Abbotts, Ross-On-Wye, HR9 7JG

Director25 November 1993Active
The Old Rectory, Tretire, St Owens Cross, HR2 8NB

Director25 November 1993Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Change person secretary company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-07-24Address

Change registered office address company with date old address new address.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Appoint person secretary company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Address

Change registered office address company with date old address new address.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.