UKBizDB.co.uk

BLUE WATER SPORTS LIMITED

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

This company is commonly known as Blue Water Sports Limited. The company was founded 12 years ago and was given the registration number 07776262. The firm's registered office is in TOTNES. You can find them at 2 Bridge Farm Offices, Harberton, Totnes, Devon. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:BLUE WATER SPORTS LIMITED
Company Number:07776262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:2 Bridge Farm Offices, Harberton, Totnes, Devon, TQ9 7PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard J Smith & Co, 53 Fore Street, Ivybridge, PL21 9AE

Director16 September 2011Active
Richard J Smith & Co, 53 Fore Street, Ivybridge, PL21 9AE

Director16 September 2011Active
2, Bridge Farm Offices, Harberton, Totnes, England, TQ9 7PP

Secretary16 September 2011Active
2, Bridge Farm Offices, Harberton, Totnes, England, TQ9 7PP

Director16 September 2011Active
2, Bridge Farm Offices, Harberton, Totnes, England, TQ9 7PP

Director16 September 2011Active

People with Significant Control

Mrs Zoe Anne Mackay
Notified on:15 September 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:2, Bridge Farm Offices, Totnes, TQ9 7PP
Nature of control:
  • Significant influence or control
Mr Adam Mackay
Notified on:15 September 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:2, Bridge Farm Offices, Totnes, TQ9 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Steven David Mackay
Notified on:15 September 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Richard J Smith & Co, 53 Fore Street, Ivybridge, PL21 9AE
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-01Address

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

Download
2023-11-01Resolution

Resolution.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Termination secretary company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.