Tregate Fishing Limited HEREFORD


Founded in 1953, Tregate Fishing, classified under reg no. 00516873 is an active company. Currently registered at Velindra Farm HR2 8PX, Hereford the company has been in the business for seventy one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Henry L., Phillip J. and David M.. In addition one secretary - Philip J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tregate Fishing Limited Address / Contact

Office Address Velindra Farm
Office Address2 St. Weonards
Town Hereford
Post code HR2 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00516873
Date of Incorporation Sat, 7th Mar 1953
Industry Buying and selling of own real estate
Industry Activities of sport clubs
End of financial Year 31st March
Company age 71 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Henry L.

Position: Director

Appointed: 04 December 2019

Philip J.

Position: Secretary

Appointed: 15 November 2018

Phillip J.

Position: Director

Appointed: 23 November 2017

David M.

Position: Director

Appointed: 19 November 2015

Charles P.

Position: Director

Appointed: 15 November 2007

Resigned: 08 February 2020

Roger G.

Position: Secretary

Appointed: 15 November 2007

Resigned: 15 November 2018

Roger G.

Position: Director

Appointed: 27 November 2003

Resigned: 07 November 2019

Stephen E.

Position: Director

Appointed: 23 November 2000

Resigned: 15 November 2018

Oliver H.

Position: Director

Appointed: 17 February 1998

Resigned: 19 November 2015

Ronald R.

Position: Director

Appointed: 24 November 1994

Resigned: 15 November 2007

David W.

Position: Director

Appointed: 25 November 1993

Resigned: 21 November 2002

Robert W.

Position: Director

Appointed: 25 November 1993

Resigned: 17 February 1998

Christopher B.

Position: Secretary

Appointed: 27 November 1992

Resigned: 16 November 2007

James B.

Position: Director

Appointed: 07 December 1991

Resigned: 08 March 1999

Giles A.

Position: Director

Appointed: 07 December 1991

Resigned: 13 November 1993

Robert W.

Position: Secretary

Appointed: 07 December 1991

Resigned: 27 November 1992

Alexande F.

Position: Director

Appointed: 07 December 1991

Resigned: 27 November 1992

Roy P.

Position: Director

Appointed: 07 December 1991

Resigned: 24 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities2 1192 1192 1192 119
Other
Average Number Employees During Period4333
Creditors37 83337 83337 83337 833
Fixed Assets39 95239 95239 95239 952
Net Current Assets Liabilities 37 83337 83337 833
Total Assets Less Current Liabilities39 9522 1192 1192 119

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search