UKBizDB.co.uk

AVON BOATING LTD

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

This company is commonly known as Avon Boating Ltd. The company was founded 19 years ago and was given the registration number 05149985. The firm's registered office is in STRATFORD UPON AVON. You can find them at Swans Nest Boathouse, Swans Nest Lane, Stratford Upon Avon, Warwickshire. This company's SIC code is 30120 - Building of pleasure and sporting boats.

Company Information

Name:AVON BOATING LTD
Company Number:05149985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30120 - Building of pleasure and sporting boats
  • 50300 - Inland passenger water transport
  • 77341 - Renting and leasing of passenger water transport equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Swans Nest Boathouse, Swans Nest Lane, Stratford Upon Avon, Warwickshire, CV37 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Corelli Close, Stratford Upon Avon, CV37 9PU

Secretary01 July 2004Active
208, Luddington, Stratford-Upon-Avon, United Kingdom, CV37 9SJ

Director01 July 2004Active
Avon Boating Ltd, Swans Nest Lane, Stratford-Upon-Avon, England, CV37 7LS

Director27 October 2015Active
Swans Nest Boathouse, Swans Nest Lane, Stratford Upon Avon, CV37 7LS

Director01 January 2011Active
Swans Nest Boathouse, Swans Nest Lane, Stratford Upon Avon, CV37 7LS

Director04 January 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 June 2004Active
Hatton Rock Farm House, Hatton Rock, Stratford Upon Avon, CV37 0NU

Director15 June 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 June 2004Active

People with Significant Control

Mr Nicholas Leigh Birch
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Swans Nest Boathouse, Stratford Upon Avon, CV37 7LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jade Dustin Swinfen
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Swans Nest Boathouse, Stratford Upon Avon, CV37 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-22Officers

Change person director company with change date.

Download
2023-10-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.