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.
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 | : |
|
Registered Address | : | Velindra Farm, St. Weonards, Hereford, Herefordshire, England, HR2 8PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Velindra Farm, St. Weonards, Hereford, England, HR2 8PX | Secretary | 15 November 2018 | Active |
Velindra Farm, St Weonards, Hereford, England, HR2 8PX | Director | 23 November 2017 | Active |
Llangunnock House, Three Ashes, Hereford, United Kingdom, HR2 8LU | Director | 04 December 2019 | Active |
Aston Fruit Farm, Stoney Road, Kilcot, Newent, England, GL18 1PB | Director | 19 November 2015 | Active |
23 Willow Drive, Monmouth, NP25 5DW | Secretary | 27 November 1992 | Active |
22, Bank Crescent, Ledbury, England, HR8 1AA | Secretary | 15 November 2007 | Active |
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 | Director | 23 November 2000 | Active |
Hurstans, Sollers Hope, Hereford, HR1 4RW | Director | - | Active |
The Old Rectory, Garway, Hereford, Wales, HR2 8RH | Director | 27 November 2003 | Active |
Wildacre, Grosmont, Abergavenny, Wales, NP7 8EP | Director | 17 February 1998 | Active |
Moat House, Hereford Road, Monmouth, NP5 3PV | Director | - | Active |
21 Charlecote, Warwick, CV35 9EW | Director | 15 November 2007 | Active |
Monnow Cottage, The Maypole, Monmouth, NP25 5QH | Director | 24 November 1994 | Active |
Overton Farm House, Brampton Abbotts, Ross-On-Wye, HR9 7JG | Director | 25 November 1993 | Active |
The Old Rectory, Tretire, St Owens Cross, HR2 8NB | Director | 25 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Officers | Change person secretary company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Officers | Appoint person secretary company with name date. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Officers | Termination secretary company with name termination date. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.