TED LEGG SPORTFISHING LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO12 1BS

Company number 04060652
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address UNITS 1-2 WARRIOR COURT, 9-11 MUMBY ROAD, GOSPORT, HAMPSHIRE, PO12 1BS
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 August 2015 Statement of capital on 2015-09-01 GBP 55,299 . The most likely internet sites of TED LEGG SPORTFISHING LIMITED are www.tedleggsportfishing.co.uk, and www.ted-legg-sportfishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Fratton Rail Station is 2 miles; to Cosham Rail Station is 3.9 miles; to Ryde Pier Head Rail Station is 4.3 miles; to Fareham Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ted Legg Sportfishing Limited is a Private Limited Company. The company registration number is 04060652. Ted Legg Sportfishing Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Ted Legg Sportfishing Limited is Units 1 2 Warrior Court 9 11 Mumby Road Gosport Hampshire Po12 1bs. . GILLIES, Patricia Gladys is a Secretary of the company. GILLIES, Patricia Gladys is a Director of the company. LEGG, Stephen Robert is a Director of the company. Nominee Secretary HACKETT, Christopher has been resigned. Nominee Director CHICHESTER DIRECTORS LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
GILLIES, Patricia Gladys
Appointed Date: 25 August 2000

Director
GILLIES, Patricia Gladys
Appointed Date: 25 August 2000
77 years old

Director
LEGG, Stephen Robert
Appointed Date: 25 August 2000
70 years old

Resigned Directors

Nominee Secretary
HACKETT, Christopher
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Nominee Director
CHICHESTER DIRECTORS LIMITED
Resigned: 25 August 2000
Appointed Date: 25 August 2000

Persons With Significant Control

Mr Stephen Robert Legg
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mrs Patricia Gladys Gillies
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

TED LEGG SPORTFISHING LIMITED Events

05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Sep 2015
Annual return made up to 25 August 2015
Statement of capital on 2015-09-01
  • GBP 55,299

10 Jul 2015
Total exemption small company accounts made up to 30 November 2014
01 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 55,299

...
... and 34 more events
18 Sep 2000
New director appointed
11 Sep 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Sep 2000
Director resigned
04 Sep 2000
Secretary resigned
25 Aug 2000
Incorporation