Angling First Ltd BANBRIDGE


Angling First started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI045361. The Angling First company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Banbridge at Angling First Ltd. Postal code: BT32 3NA.

At the moment there are 3 directors in the the company, namely Victoria M., Levi L. and Noreen W.. In addition one secretary - Teresa M. - is with the firm. As of 14 May 2024, there were 14 ex directors - Isaac I., Elizabeth C. and others listed below. There were no ex secretaries.

Angling First Ltd Address / Contact

Office Address Angling First Ltd
Office Address2 9 Rugby Avenue
Town Banbridge
Post code BT32 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI045361
Date of Incorporation Tue, 4th Feb 2003
Industry Manufacture electricity distribution etc.
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Victoria M.

Position: Director

Appointed: 21 October 2022

Levi L.

Position: Director

Appointed: 15 January 2021

Noreen W.

Position: Director

Appointed: 12 March 2005

Teresa M.

Position: Secretary

Appointed: 04 February 2003

Isaac I.

Position: Director

Appointed: 08 April 2021

Resigned: 21 October 2022

Elizabeth C.

Position: Director

Appointed: 14 April 2018

Resigned: 15 January 2021

Monica R.

Position: Director

Appointed: 09 October 2014

Resigned: 14 April 2018

Elizabeth C.

Position: Director

Appointed: 04 March 2008

Resigned: 01 July 2014

Monica R.

Position: Director

Appointed: 15 April 2006

Resigned: 03 February 2010

William F.

Position: Director

Appointed: 05 November 2005

Resigned: 22 December 2011

Johnston M.

Position: Director

Appointed: 02 October 2005

Resigned: 08 April 2021

Andrew C.

Position: Director

Appointed: 14 October 2004

Resigned: 04 March 2005

Francis Q.

Position: Director

Appointed: 07 September 2004

Resigned: 04 March 2005

David K.

Position: Director

Appointed: 07 September 2004

Resigned: 04 March 2005

Ernest S.

Position: Director

Appointed: 07 September 2004

Resigned: 02 March 2005

George M.

Position: Director

Appointed: 28 February 2004

Resigned: 22 March 2011

Johnston M.

Position: Director

Appointed: 04 February 2003

Resigned: 28 February 2004

Dorothy K.

Position: Director

Appointed: 04 February 2003

Resigned: 28 February 2004

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats established, there is Victoria M. This PSC has 25-50% voting rights. The second entity in the PSC register is Levi L. This PSC and has 25-50% voting rights. Then there is Noreen W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Victoria M.

Notified on 21 October 2022
Nature of control: 25-50% voting rights

Levi L.

Notified on 8 April 2021
Nature of control: 25-50% voting rights

Noreen W.

Notified on 4 February 2017
Nature of control: 25-50% voting rights

Isaac I.

Notified on 21 September 2022
Ceased on 21 October 2022
Nature of control: 25-50% voting rights

Johnston M.

Notified on 4 February 2017
Ceased on 8 April 2021
Nature of control: 25-50% voting rights

Monica R.

Notified on 4 February 2017
Ceased on 2 April 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2023-02-28
filed on: 31st, March 2023
Free Download (6 pages)

Company search

Advertisements