LUTON ANGLING CLUB LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 1NQ

Company number 04278070
Status Active
Incorporation Date 29 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 28 GRAHAM GARDENS, LUTON, BEDFORDSHIRE, LU3 1NQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Steven Alec Sharp as a director on 1 February 2016. The most likely internet sites of LUTON ANGLING CLUB LIMITED are www.lutonanglingclub.co.uk, and www.luton-angling-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Luton Angling Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04278070. Luton Angling Club Limited has been working since 29 August 2001. The present status of the company is Active. The registered address of Luton Angling Club Limited is 28 Graham Gardens Luton Bedfordshire Lu3 1nq. The company`s financial liabilities are £56.52k. It is £-1.78k against last year. And the total assets are £72.65k, which is £-1.13k against last year. FARMER, David Charles is a Director of the company. HUNT, Dennis John is a Director of the company. O'KANE, Fergal is a Director of the company. SHARP, Steven Alec is a Director of the company. Secretary FOX, Barry Roger has been resigned. Secretary MORRIS, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, David Warwick has been resigned. Director FOX, Barry Roger has been resigned. Director HUNT, Dennis John has been resigned. Director MORRIS, John has been resigned. Director MURDOCH, David Stanley has been resigned. Director OLNEY, Iain Michael has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


luton angling club Key Finiance

LIABILITIES £56.52k
-4%
CASH n/a
TOTAL ASSETS £72.65k
-2%
All Financial Figures

Current Directors

Director
FARMER, David Charles
Appointed Date: 17 November 2010
76 years old

Director
HUNT, Dennis John
Appointed Date: 01 February 2016
71 years old

Director
O'KANE, Fergal
Appointed Date: 26 April 2012
59 years old

Director
SHARP, Steven Alec
Appointed Date: 01 February 2016
64 years old

Resigned Directors

Secretary
FOX, Barry Roger
Resigned: 07 August 2009
Appointed Date: 01 July 2009

Secretary
MORRIS, John
Resigned: 26 March 2009
Appointed Date: 29 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 2001
Appointed Date: 29 August 2001

Director
EDWARDS, David Warwick
Resigned: 05 December 2011
Appointed Date: 29 August 2001
87 years old

Director
FOX, Barry Roger
Resigned: 07 August 2009
Appointed Date: 01 July 2009
82 years old

Director
HUNT, Dennis John
Resigned: 28 March 2009
Appointed Date: 29 August 2001
71 years old

Director
MORRIS, John
Resigned: 26 March 2009
Appointed Date: 29 August 2001
75 years old

Director
MURDOCH, David Stanley
Resigned: 25 January 2012
Appointed Date: 01 July 2009
47 years old

Director
OLNEY, Iain Michael
Resigned: 02 November 2010
Appointed Date: 09 April 2010
61 years old

LUTON ANGLING CLUB LIMITED Events

12 Oct 2016
Confirmation statement made on 29 August 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Appointment of Steven Alec Sharp as a director on 1 February 2016
25 Feb 2016
Appointment of Dennis John Hunt as a director on 1 February 2016
23 Feb 2016
Registered office address changed from 40 Cotefield Drive Leighton Buzzard Bedfordshire LU7 3DS to 28 Graham Gardens Luton Bedfordshire LU3 1NQ on 23 February 2016
...
... and 44 more events
30 May 2003
Total exemption full accounts made up to 31 December 2002
20 Sep 2002
Annual return made up to 29/08/02
31 Dec 2001
Accounting reference date extended from 31/08/02 to 31/12/02
04 Sep 2001
Secretary resigned
29 Aug 2001
Incorporation