UKBizDB.co.uk

ACASTER MARINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acaster Marine Limited. The company was founded 13 years ago and was given the registration number 07394194. The firm's registered office is in YORK. You can find them at The Boat House Waterline Industrial Estate, The Airfield, Acaster Malbis, York, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:ACASTER MARINE LIMITED
Company Number:07394194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:The Boat House Waterline Industrial Estate, The Airfield, Acaster Malbis, York, England, YO23 2UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boat House, Waterline Industrial Estate, The Airfield, Acaster Malbis, York, England, YO23 2UY

Director01 October 2010Active
The Boat House, Waterline Industrial Estate, The Airfield, Acaster Malbis, York, England, YO23 2UY

Director01 November 2016Active
The Boat House, Waterline Estate, Acaster Malbis, York, England, YO23 2UY

Director01 October 2010Active

People with Significant Control

Mrs Sarah Hudson
Notified on:01 November 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:The Boat House, Waterline Industrial Estate, The Airfield, York, England, YO23 2UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Hudson
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:The Boat House, Waterline Industrial Estate, The Airfield, York, England, YO23 2UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-04-01Officers

Change person director company with change date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2016-11-04Address

Change registered office address company with date old address new address.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Accounts

Change account reference date company previous shortened.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.