-
EMBRYO ANGLING HABITATS LIMITED - Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
Company Information
- Company registration number
- 09144673
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Orbital House
- 20 Eastern Road
- Romford
- Essex
- RM1 3PJ Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ UK
Management
- Managing Directors
- FAIRBRASS, Daniel William
- PETTITT, Matthew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-23
- Age Of Company 2014-07-23 9 years
- SIC/NACE
- 03120
Ownership
- Beneficial Owners
- Mr Daniel William Fairbrass
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-07-11
- Last Date: 2022-06-27
-
EMBRYO ANGLING HABITATS LIMITED Company Description
- EMBRYO ANGLING HABITATS LIMITED is a ltd registered in United Kingdom with the Company reg no 09144673. Its current trading status is "live". It was registered 2014-07-23. It has declared SIC or NACE codes as "03120". It has 2 directors It can be contacted at Orbital House .
Get EMBRYO ANGLING HABITATS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Embryo Angling Habitats Limited - Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
- 2014-07-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EMBRYO ANGLING HABITATS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-06-07) - MR01
-
confirmation-statement-with-no-updates (2022-07-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-18) - MR01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-02-22) - AP01
-
confirmation-statement-with-no-updates (2021-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-12) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
-
confirmation-statement-with-no-updates (2020-07-06) - CS01
-
change-person-director-company-with-change-date (2020-01-27) - CH01
-
change-to-a-person-with-significant-control (2020-01-27) - PSC04
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-01-10) - TM02
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-updates (2018-06-27) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-21) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-10-06) - AA
-
confirmation-statement-with-updates (2017-08-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-12) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
-
resolution (2015-02-25) - RESOLUTIONS
keyboard_arrow_right 2014
-
incorporation-company (2014-07-23) - NEWINC
-
change-account-reference-date-company-current-extended (2014-09-02) - AA01