About

Registered Number: 04990574
Date of Incorporation: 10/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Kemble Business Park, Crudwell, Malmesbury, SN16 9SH,

 

Founded in 2003, Angling Technics Ltd have registered office in Malmesbury. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Fry, Deanna Doreen, Fry, Philip Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Deanna Doreen 18 December 2003 - 1
FRY, Philip Michael 18 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 December 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 21 August 2017
AD01 - Change of registered office address 30 January 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 December 2015
AD01 - Change of registered office address 15 August 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 28 August 2014
AA01 - Change of accounting reference date 19 August 2014
AR01 - Annual Return 17 January 2014
AAMD - Amended Accounts 15 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 29 December 2003
288a - Notice of appointment of directors or secretaries 29 December 2003
225 - Change of Accounting Reference Date 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.