UKBizDB.co.uk

BLUE FUNNEL FERRIES LIMITED

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

This company is commonly known as Blue Funnel Ferries Limited. The company was founded 7 years ago and was given the registration number 10601286. The firm's registered office is in SOUTHAMPTON. You can find them at Ferry House, Canute Road, Southampton, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:BLUE FUNNEL FERRIES LIMITED
Company Number:10601286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Ferry House, Canute Road, Southampton, United Kingdom, SO14 3FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Bugle Street, Southampton, United Kingdom, SO14 2JY

Director07 September 2023Active
12, Bugle Street, Southampton, United Kingdom, SO14 2JY

Director07 September 2023Active
Ferry House, Canute Road, Southampton, United Kingdom, SO14 3FJ

Director07 September 2023Active
12, Bugle Street, Southampton, England, SO14 2JY

Director28 September 2023Active
12, Bugle Street, Southampton, United Kingdom, SO14 2JY

Director07 September 2023Active
Ferry House, Canute Road, Southampton, United Kingdom, SO14 3FJ

Director06 February 2017Active
Ferry House, Canute Road, Southampton, United Kingdom, SO14 3FJ

Director07 September 2023Active
12, Bugle Street, Southampton, United Kingdom, SO14 2JY

Director07 September 2023Active

People with Significant Control

Southampton Isle Of Wight And South Of England Royal Mail Steam Packet Company Limited
Notified on:07 September 2023
Status:Active
Country of residence:England
Address:12 Bugle Street, Bugle Street, Southampton, England, SO14 2JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blue Funnel (2005) Limited
Notified on:06 February 2017
Status:Active
Country of residence:United Kingdom
Address:Ferry House, Canute Road, Southampton, United Kingdom, SO14 3FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Mark Rayment
Notified on:06 February 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:8 Burley Down, Chandler's Ford, Eastleigh, England, SO53 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mrs Kerry Rayment
Notified on:06 February 2017
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:Ferry House, Canute Road, Southampton, United Kingdom, SO14 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-01-30Accounts

Change account reference date company previous extended.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Incorporation

Memorandum articles.

Download
2023-10-31Resolution

Resolution.

Download
2023-09-19Address

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

Download
2023-09-10Change of name

Certificate change of name company.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.