Company number 02804846
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address WILDER COE GLOUCESTER HOUSE, CHURCH WALK, BURGESS HILL, WEST SUSSEX, RH15 9AS
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
GBP 7,000
. The most likely internet sites of BURGESS HILL ANGLING CENTRE LIMITED are www.burgesshillanglingcentre.co.uk, and www.burgess-hill-angling-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Falmer Rail Station is 6.8 miles; to Balcombe Rail Station is 6.9 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burgess Hill Angling Centre Limited is a Private Limited Company.
The company registration number is 02804846. Burgess Hill Angling Centre Limited has been working since 30 March 1993.
The present status of the company is Active. The registered address of Burgess Hill Angling Centre Limited is Wilder Coe Gloucester House Church Walk Burgess Hill West Sussex Rh15 9as. . JOHNS, Timothy Nicholas is a Secretary of the company. BLAKE, David Stanley is a Director of the company. JOHNS, Timothy Nicholas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 1993
Appointed Date: 30 March 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 1993
Appointed Date: 30 March 1993
Persons With Significant Control
Mr David Stanley Blake
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Timothy Nicholas Johns
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BURGESS HILL ANGLING CENTRE LIMITED Events
06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Jan 2017
Total exemption full accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
...
... and 45 more events
09 Apr 1995
Return made up to 30/03/95; no change of members
20 May 1994
Return made up to 30/03/94; full list of members
25 Nov 1993
Accounting reference date notified as 30/04
07 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed