About

Registered Number: 04387557
Date of Incorporation: 05/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: CALCUTT MATTHEWS, 19 North Street, Ashford, Kent, TN24 8LF

 

Angling Ambitions Ltd was registered on 05 March 2002 and has its registered office in Ashford in Kent, it has a status of "Active". Angling Ambitions Ltd has 2 directors listed as Hume, Stephen John, Smith, Philip James Patrick in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUME, Stephen John 05 March 2002 - 1
SMITH, Philip James Patrick 05 March 2002 10 June 2013 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 25 August 2020
CH01 - Change of particulars for director 25 August 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 04 June 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 21 July 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 05 March 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 10 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 07 March 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 18 March 2003
225 - Change of Accounting Reference Date 18 March 2003
363s - Annual Return 18 March 2003
395 - Particulars of a mortgage or charge 27 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.