This company is commonly known as Clipper Marine Limited. The company was founded 17 years ago and was given the registration number 05837682. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | CLIPPER MARINE LIMITED |
---|---|---|
Company Number | : | 05837682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 New Bond Street, London, England, W1S 1SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Grosvenor Street, London, England, W1K 3JZ | Director | 28 September 2007 | Active |
84, Grosvenor Street, London, England, W1K 3JZ | Director | 22 July 2006 | Active |
7 River Court Brighouse Road, Riverside Park, Middlesbrough, TS2 1RT | Secretary | 22 April 2009 | Active |
84, Grosvenor Street, London, England, W1K 3JZ | Secretary | 04 July 2016 | Active |
14 Snaresbrook Drive, Stanmore, HA7 4QW | Secretary | 22 July 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 06 June 2006 | Active |
Benlotty House, Woods Walk Grange Farm, Kesgrave, IP5 2DX | Director | 28 September 2007 | Active |
80, New Bond Street, London, England, W1S 1SB | Director | 28 September 2007 | Active |
Little Frenche's Farmhouse, Snow Hill, Crawley Down, RH10 3EG | Director | 19 July 2007 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 06 June 2006 | Active |
Mr Matthew David Attree | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84, Grosvenor Street, London, England, W1K 3JZ |
Nature of control | : |
|
Hilco Commercial Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Officers | Termination secretary company with name termination date. | Download |
2022-03-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-14 | Capital | Legacy. | Download |
2021-07-14 | Insolvency | Legacy. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-07-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.