ABBEY LAKES LIMITED
ABERGAVENNY FERME DE L'ABBEYE LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP7 9DF

Company number 03899487
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address GRANGE COTTAGE, NANTYDERRY, ABERGAVENNY, GWENT, NP7 9DF
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of ABBEY LAKES LIMITED are www.abbeylakes.co.uk, and www.abbey-lakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Abbey Lakes Limited is a Private Limited Company. The company registration number is 03899487. Abbey Lakes Limited has been working since 24 December 1999. The present status of the company is Active. The registered address of Abbey Lakes Limited is Grange Cottage Nantyderry Abergavenny Gwent Np7 9df. The company`s financial liabilities are £46.06k. It is £0.07k against last year. . HOODLESS, Janet is a Director of the company. Secretary SMITH, Michael Thomas has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ETHERINGTON, Alan William has been resigned. Director HOODLESS, Anthony Charles has been resigned. Director SMITH, Michael Thomas has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Freshwater fishing".


abbey lakes Key Finiance

LIABILITIES £46.06k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOODLESS, Janet
Appointed Date: 09 December 2012
68 years old

Resigned Directors

Secretary
SMITH, Michael Thomas
Resigned: 09 December 2012
Appointed Date: 31 December 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 January 2000
Appointed Date: 24 December 1999

Director
ETHERINGTON, Alan William
Resigned: 09 December 2012
Appointed Date: 31 December 1999
87 years old

Director
HOODLESS, Anthony Charles
Resigned: 30 November 2009
Appointed Date: 02 November 2007
71 years old

Director
SMITH, Michael Thomas
Resigned: 09 December 2012
Appointed Date: 31 December 1999
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 January 2000
Appointed Date: 24 December 1999

Persons With Significant Control

Mrs Janet Hoodless
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ABBEY LAKES LIMITED Events

22 Jan 2017
Confirmation statement made on 10 December 2016 with updates
24 Sep 2016
Micro company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

22 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ to Grange Cottage Nantyderry Abergavenny Gwent NP7 9DF on 10 August 2015
...
... and 48 more events
18 May 2001
Company name changed ferme de l'abbeye LIMITED\certificate issued on 18/05/01
10 Jan 2000
Secretary resigned
10 Jan 2000
Director resigned
10 Jan 2000
Registered office changed on 10/01/00 from: 381 kingsway hove east sussex BN3 4QD
24 Dec 1999
Incorporation