Check the

ANGLING TECHNICS LIMITED

Company
ANGLING TECHNICS LIMITED (04990574)

ANGLING TECHNICS

Phone: 01767 317 835
A⁺ rating

KEY FINANCES

Year
2017
Assets
£249.63k ▲ £35.95k (16.82 %)
Cash
£29.04k ▲ £1.37k (4.94 %)
Liabilities
£128.11k ▼ £-28.7k (-18.30 %)
Net Worth
£121.51k ▲ £64.65k (113.70 %)

REGISTRATION INFO

Company name
ANGLING TECHNICS LIMITED
Company number
04990574
VAT
GB182774183
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.manorfarmfishing.co.uk
Phones
01767 317 835
Registered Address
UNIT 5 KEMBLE BUSINESS PARK,
CRUDWELL,
MALMESBURY,
ENGLAND,
SN16 9SH

ECONOMIC ACTIVITIES

32300
Manufacture of sports goods

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

30 Jan 2017
Registered office address changed from Beech Lodge Ripon Road Killinghall Harrogate North Yorkshire HG3 2DG to Unit 5 Kemble Business Park Crudwell Malmesbury SN16 9SH on 30 January 2017
27 Jan 2017
Confirmation statement made on 10 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016

See Also


Last update 2018

ANGLING TECHNICS LIMITED DIRECTORS

Deanna Doreen Fry

  Acting
Appointed
18 December 2003
Occupation
Business Lady
Role
Secretary
Nationality
British
Address
8 Conygar Road, Tetbury, Gloucestershire, GL8 8YS
Name
FRY, Deanna Doreen

Deanna Doreen Fry

  Acting PSC
Appointed
18 December 2003
Occupation
Business Lady
Role
Director
Age
78
Nationality
British
Address
8 Conygar Road, Tetbury, Gloucestershire, GL8 8YS
Country Of Residence
England
Name
FRY, Deanna Doreen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philip Michael Fry

  Acting PSC
Appointed
18 December 2003
Occupation
Businessman
Role
Director
Age
76
Nationality
British
Address
8 Conygar Road, Tetbury, Gloucestershire, GL8 8YS
Country Of Residence
England
Name
FRY, Philip Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

JPCORS LIMITED

  Resigned
Appointed
10 December 2003
Resigned
10 December 2003
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

JPCORD LIMITED

  Resigned
Appointed
10 December 2003
Resigned
10 December 2003
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.