M5 ANGLING LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA12 6EJ

Company number 03980538
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address DEREK J READ & CO 107 NORTH, STREET, MARTOCK, SOMERSET, TA12 6EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 21 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M5 ANGLING LIMITED are www.m5angling.co.uk, and www.m5-angling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. M5 Angling Limited is a Private Limited Company. The company registration number is 03980538. M5 Angling Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of M5 Angling Limited is Derek J Read Co 107 North Street Martock Somerset Ta12 6ej. . PARSONS, Carole Ann is a Secretary of the company. PARSONS, Carole Ann is a Director of the company. PARSONS, Ian John 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
PARSONS, Carole Ann
Appointed Date: 26 April 2000

Director
PARSONS, Carole Ann
Appointed Date: 26 April 2000
69 years old

Director
PARSONS, Ian John
Appointed Date: 26 April 2000
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

M5 ANGLING LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 21

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 21

25 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
12 May 2000
Director resigned
12 May 2000
Secretary resigned
12 May 2000
New director appointed
12 May 2000
New secretary appointed;new director appointed
26 Apr 2000
Incorporation

M5 ANGLING LIMITED Charges

27 October 2000
Mortgage deed
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 5A carycourt bancombe road somerton…
20 October 2000
Debenture deed
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…