UKBizDB.co.uk

BOAT SEA VIEW LTD

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:373 Moseley Road, Willenhall, England, WV13 3QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Harrison Street, Walsall, England, WS3 3HP

Director21 November 2020Active
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director09 November 2017Active
373, Moseley Road, Willenhall, England, WV13 3QB

Director26 August 2020Active
3 Highbury, School Street, Willenhall, England, WV13 3DU

Director17 August 2020Active
International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Director09 November 2017Active
3 Highbury, School Street, Willenhall, England, WV13 3DU

Director24 January 2020Active
422, Dunsmore Avenue, Coventry, England, CV3 3HD

Director07 August 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-16Gazette

Gazette filings brought up to date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-03-26Gazette

Gazette filings brought up to date.

Download
2022-01-28Address

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

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-19Address

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

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2020-12-19Address

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

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.