This company is commonly known as Boat Sea View Ltd. The company was founded 6 years ago and was given the registration number 11056980. The firm's registered office is in WILLENHALL. You can find them at 373 Moseley Road, , Willenhall, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | BOAT SEA VIEW LTD |
---|---|---|
Company Number | : | 11056980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2017 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 373 Moseley Road, Willenhall, England, WV13 3QB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Harrison Street, Walsall, England, WS3 3HP | Director | 21 November 2020 | Active |
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN | Director | 09 November 2017 | Active |
373, Moseley Road, Willenhall, England, WV13 3QB | Director | 26 August 2020 | Active |
3 Highbury, School Street, Willenhall, England, WV13 3DU | Director | 17 August 2020 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 09 November 2017 | Active |
3 Highbury, School Street, Willenhall, England, WV13 3DU | Director | 24 January 2020 | Active |
422, Dunsmore Avenue, Coventry, England, CV3 3HD | Director | 07 August 2020 | Active |
Mr John Ainsworth | ||
Notified on | : | 21 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a, Harrison Street, Walsall, England, WS3 3HP |
Nature of control | : |
|
Mr Mukesh Chopra | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 373, Moseley Road, Willenhall, England, WV13 3QB |
Nature of control | : |
|
Mr Ashok Kumar | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Highbury, School Street, Willenhall, England, WV13 3DU |
Nature of control | : |
|
Mr Jason Bernard Taylor | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 422, Dunsmore Avenue, Coventry, England, CV3 3HD |
Nature of control | : |
|
Shane Rowley | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 422, Dunsmore Avenue, Coventry, England, CV3 3HD |
Nature of control | : |
|
Philip Mumford | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-16 | Gazette | Gazette filings brought up to date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-03-26 | Gazette | Gazette filings brought up to date. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.