Company NameFishing Management (NE) Limited
DirectorRudolf Schrocksnadel
Company StatusActive
Company Number06322813
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Rudolf Schrocksnadel
Date of BirthJune 1936 (Born 87 years ago)
NationalityAustrian
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Dovedale Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6NT
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

98 at £1Peter Schrocksnadel
98.00%
Ordinary
2 at £1Rudolf Schrocksnadel
2.00%
Ordinary

Financials

Year2014
Net Worth£6,740
Cash£4,130
Current Liabilities£6,724

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Termination of appointment of Angela Ellen Stanger-Leathes as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Angela Ellen Stanger-Leathes as a secretary on 5 August 2014 (1 page)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Termination of appointment of Angela Ellen Stanger-Leathes as a secretary on 5 August 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
15 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
26 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
3 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
9 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
30 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
30 March 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 September 2008Registered office changed on 11/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 24/07/08; full list of members (3 pages)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 24/07/08; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
20 February 2008Ad 15/02/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2008Ad 15/02/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2007Incorporation (17 pages)
24 July 2007Incorporation (17 pages)