UKBizDB.co.uk

BOATFINDER BROKERAGE SERVICES LIMITED

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

This company is commonly known as Boatfinder Brokerage Services Limited. The company was founded 20 years ago and was given the registration number 04923033. The firm's registered office is in MIDDLEWICH. You can find them at Kings Lock Boatyard, Booth Lane, Middlewich, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BOATFINDER BROKERAGE SERVICES LIMITED
Company Number:04923033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kings Lock Boatyard, Booth Lane, Middlewich, Cheshire, CW10 0JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lock Boatyard, Booth Lane, Middlewich, CW10 0JJ

Director01 April 2018Active
Moss Bridge Cottage, Elton Moss Canal Bridge, Sandbach, CW11 3PW

Director01 September 2009Active
Kings Lock Boatyard, Booth Lane, Middlewich, England, CW10 0JJ

Secretary01 April 2012Active
Moss Bridge Cottage, Elton Moss Canal Bridge, Sandbach, CW11 3PW

Secretary19 January 2009Active
118 Marbury Road, Anderton, Northwich, CW9 6AP

Secretary06 October 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 October 2003Active
Kings Lock Boatyard, Booth Lane, Middlewich, England, CW10 0JJ

Director01 April 2012Active
118 Marbury Road, Anderton, Northwich, CW9 6AP

Director06 October 2003Active
118 Marbury Road, Anderton, Northwich, CW9 6AP

Director06 October 2003Active
5, Spinners Place, Warrington, WA1 3GG

Director19 January 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 October 2003Active

People with Significant Control

Mrs Ruth Mary Chalmers
Notified on:28 February 2018
Status:Active
Date of birth:April 1967
Nationality:British
Address:Kings Lock Boatyard, Booth Lane, Middlewich, CW10 0JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Arthur Chalmers
Notified on:01 June 2016
Status:Active
Date of birth:September 1964
Nationality:Scottish
Country of residence:England
Address:Elton Moss House, 106, Moss Lane, Sandbach, England, CW11 3PW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Address

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

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.