CLIMAX FISHING TACKLE LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 6LH

Company number 04634358
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 2D WENDOVER ROAD, RACKHEATH INDUSTRIAL ESTATE, RACKHEATH, NORWICH, ENGLAND, NR13 6LH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Part of the property or undertaking has been released and no longer forms part of charge 046343580002; Current accounting period shortened from 28 February 2017 to 31 January 2017; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of CLIMAX FISHING TACKLE LIMITED are www.climaxfishingtackle.co.uk, and www.climax-fishing-tackle.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and nine months. The distance to to Hoveton & Wroxham Rail Station is 3.2 miles; to Brundall Rail Station is 4.7 miles; to Lingwood Rail Station is 6.1 miles; to Buckenham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Climax Fishing Tackle Limited is a Private Limited Company. The company registration number is 04634358. Climax Fishing Tackle Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Climax Fishing Tackle Limited is 2d Wendover Road Rackheath Industrial Estate Rackheath Norwich England Nr13 6lh. The company`s financial liabilities are £97.76k. It is £-2438.57k against last year. And the total assets are £759.08k, which is £-2230.57k against last year. BAILEY, Darren Ian is a Director of the company. PAGE, Martyn Graham is a Director of the company. Secretary ADEY, Sandra Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FLINT, Rory has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


climax fishing tackle Key Finiance

LIABILITIES £97.76k
-97%
CASH n/a
TOTAL ASSETS £759.08k
-75%
All Financial Figures

Current Directors

Director
BAILEY, Darren Ian
Appointed Date: 21 July 2016
53 years old

Director
PAGE, Martyn Graham
Appointed Date: 21 July 2016
71 years old

Resigned Directors

Secretary
ADEY, Sandra Christine
Resigned: 21 July 2016
Appointed Date: 13 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
FLINT, Rory
Resigned: 21 July 2016
Appointed Date: 13 January 2003
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Angling Direct Limited
Notified on: 21 July 2016
Nature of control: Ownership of shares – 75% or more

CLIMAX FISHING TACKLE LIMITED Events

09 May 2017
Part of the property or undertaking has been released and no longer forms part of charge 046343580002
15 Dec 2016
Current accounting period shortened from 28 February 2017 to 31 January 2017
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
14 Sep 2016
Registered office address changed from 158 Hemper Lane, Greenhill Sheffield South Yorkshire S8 7FE to 2D Wendover Road Rackheath Industrial Estate, Rackheath Norwich NR13 6LH on 14 September 2016
08 Aug 2016
Second filing of the annual return made up to 13 January 2016
...
... and 55 more events
30 Jan 2003
Secretary resigned
30 Jan 2003
Director resigned
30 Jan 2003
New secretary appointed
30 Jan 2003
New director appointed
13 Jan 2003
Incorporation

CLIMAX FISHING TACKLE LIMITED Charges

21 July 2016
Charge code 0463 4358 0002
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 September 2011
Legal mortgage
Delivered: 27 September 2011
Status: Satisfied on 25 November 2014
Persons entitled: Brynley Ilsley
Description: Wold view fisheries being the land on the south side of…