ANGELA FITZHUGH PUBLIC RELATIONS LIMITED

Register to unlock more data on OkredoRegister

ANGELA FITZHUGH PUBLIC RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109805

Incorporation date

17/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 114, Lymington Town Hall, Avenue Road, Lymington, Hants SO41 9ZGCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon14/01/2026
Micro company accounts made up to 2025-10-31
dot icon17/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon14/05/2025
Micro company accounts made up to 2024-10-31
dot icon20/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-10-31
dot icon22/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon23/07/2023
Micro company accounts made up to 2022-10-31
dot icon23/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon15/08/2022
Registered office address changed from 73 High Street Lymington Hampshire SO41 9ZA to Suite 114, Lymington Town Hall Avenue Road Lymington Hants SO41 9ZG on 2022-08-15
dot icon21/07/2022
Micro company accounts made up to 2021-10-31
dot icon25/04/2022
Change of details for Mrs Angela Jane Scott as a person with significant control on 2022-02-28
dot icon25/04/2022
Change of details for Mr Andrew Michael Scott as a person with significant control on 2022-02-28
dot icon25/04/2022
Director's details changed for Mr Andrew Michael Scott on 2022-02-28
dot icon25/04/2022
Director's details changed for Mrs Angela Jane Scott on 2022-02-28
dot icon20/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon17/12/2020
Director's details changed for Mrs Angela Jane Scott on 2020-12-14
dot icon17/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon17/12/2020
Director's details changed for Mr Andrew Michael Scott on 2020-12-13
dot icon17/12/2020
Change of details for Mrs Angela Jane Scott as a person with significant control on 2020-12-14
dot icon17/12/2020
Change of details for Mr Andrew Michael Scott as a person with significant control on 2020-12-14
dot icon09/07/2020
Micro company accounts made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/01/2016
Director's details changed for Angela Jane Scott on 2016-01-14
dot icon15/01/2016
Director's details changed for Andrew Michael Scott on 2016-01-14
dot icon15/01/2016
Secretary's details changed for Andrew Michael Scott on 2016-01-15
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon12/01/2010
Director's details changed for Andrew Michael Scott on 2009-11-01
dot icon12/01/2010
Director's details changed for Angela Jane Scott on 2009-11-01
dot icon28/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon19/11/2008
Return made up to 17/11/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/11/2006
Return made up to 17/11/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/12/2005
Return made up to 17/11/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/12/2004
Return made up to 17/11/04; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon29/04/2004
Registered office changed on 29/04/04 from: 51 southgate street winchester hampshire SO23 9EH
dot icon12/11/2003
Return made up to 17/11/03; full list of members
dot icon27/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/11/2002
Return made up to 17/11/02; full list of members
dot icon07/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/11/2001
Return made up to 17/11/01; full list of members
dot icon06/03/2001
Accounting reference date shortened from 30/11/01 to 31/10/01
dot icon01/02/2001
Registered office changed on 01/02/01 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New secretary appointed
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Secretary resigned
dot icon17/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.16K
-
0.00
-
-
2022
2
28.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
17/11/2000 - 17/11/2000
3976
BOURSE NOMINEES LIMITED
Nominee Director
17/11/2000 - 17/11/2000
1082
Scott, Andrew Michael
Secretary
01/12/2000 - Present
-
Mr Andrew Michael Scott
Director
01/12/2000 - Present
-
Mrs Angela Jane Scott
Director
01/12/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELA FITZHUGH PUBLIC RELATIONS LIMITED

ANGELA FITZHUGH PUBLIC RELATIONS LIMITED is an(a) Active company incorporated on 17/11/2000 with the registered office located at Suite 114, Lymington Town Hall, Avenue Road, Lymington, Hants SO41 9ZG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELA FITZHUGH PUBLIC RELATIONS LIMITED?

toggle

ANGELA FITZHUGH PUBLIC RELATIONS LIMITED is currently Active. It was registered on 17/11/2000 .

Where is ANGELA FITZHUGH PUBLIC RELATIONS LIMITED located?

toggle

ANGELA FITZHUGH PUBLIC RELATIONS LIMITED is registered at Suite 114, Lymington Town Hall, Avenue Road, Lymington, Hants SO41 9ZG.

What does ANGELA FITZHUGH PUBLIC RELATIONS LIMITED do?

toggle

ANGELA FITZHUGH PUBLIC RELATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ANGELA FITZHUGH PUBLIC RELATIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-10-31.