UKBizDB.co.uk

BOAT ELECTRICALS LTD

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

This company is commonly known as Boat Electricals Ltd. The company was founded 18 years ago and was given the registration number 05501783. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 8, Building 4 Shamrock Quay, William Street, Southampton, Hampshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BOAT ELECTRICALS LTD
Company Number:05501783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 8, Building 4 Shamrock Quay, William Street, Southampton, Hampshire, England, SO14 5QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director01 April 2013Active
23 Ashpole Road, Braintree, CM7 5LW

Secretary25 July 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 July 2005Active
1, Stockadon Barns, St Mellion, Saltash, United Kingdom, PL12 6QF

Director25 July 2005Active
63 Seaview Avenue, West Mersea, Colchester, CO5 8BY

Director25 July 2005Active
1, Stockadon Barns, St Mellion, Saltash, United Kingdom, PL12 6QF

Director31 October 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 July 2005Active

People with Significant Control

Miss Mary Josephine Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:108 Okemore Gardens, Orpington, United Kingdom, BR5 3FJ
Nature of control:
  • Significant influence or control
Mr Nigel Steven Fountain
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:87 Chaffinch Road, Beckinham, United Kingdom, BR3 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-04-02Accounts

Accounts with accounts type micro entity.

Download
2023-04-01Gazette

Gazette filings brought up to date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Address

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

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Gazette

Gazette filings brought up to date.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-26Address

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

Download
2018-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2018-04-03Gazette

Gazette filings brought up to date.

Download
2018-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Gazette

Gazette notice compulsory.

Download
2017-11-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.