UKBizDB.co.uk

BOATSUK LIMITED

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

This company is commonly known as Boatsuk Limited. The company was founded 9 years ago and was given the registration number 09245289. The firm's registered office is in ROCHFORD. You can find them at Essex Marina, Wallasea Island, Rochford, Essex. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:BOATSUK LIMITED
Company Number:09245289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Essex Marina, Wallasea Island, Rochford, Essex, SS4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex Marina, Wallasea Island, Rochford, England, SS4 2HF

Director02 October 2014Active
Essex Marina, Wallasea Island, Rochford, England, SS4 2HF

Director02 October 2014Active
Essex Marina, Wallasea Island, Rochford, England, SS4 2HF

Director02 October 2014Active
Essex Marina, Wallasea Island, Rochford, England, SS4 2HF

Director02 October 2014Active

People with Significant Control

Mr Oliver David Barke
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Lark Rise, Green Man Lane, Maldon, United Kingdom, CM8 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Allen Barke
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:10 New Street, Maldon, United Kingdom, CM9 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy John Barke
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:11 Blacksmiths Lane, Witham, United Kingdom, CM8 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Christian Barke
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Hales Farm, Witham Road, Little Braxted, United Kingdom, CM8 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-21Accounts

Accounts with accounts type dormant.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Accounts

Change account reference date company previous shortened.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.