UKBizDB.co.uk

CLIPPER MARINE MOTORBOATS LIMITED

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

This company is commonly known as Clipper Marine Motorboats Limited. The company was founded 16 years ago and was given the registration number 06259630. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CLIPPER MARINE MOTORBOATS LIMITED
Company Number:06259630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The Saltings, Swanwick Marina, Southampton, England, SO31 1FA

Director12 September 2008Active
Michelmas Cottage, Roundle Square Road, Bognor Regis, United Kingdom, PO22 8JX

Secretary19 September 2008Active
1 Graydon Avenue, Chichester, PO19 8RF

Secretary15 September 2008Active
14 Snaresbrook Drive, Stanmore, HA7 4QW

Secretary25 June 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary25 May 2007Active
Benlotty House, Woods Walk Grange Farm, Kesgrave, IP5 2DX

Director12 September 2008Active
1 Graydon Avenue, Chichester, PO19 8RF

Director12 September 2008Active
Shore Road, Blackrock, Dundalk, Eire, IRISH

Director25 June 2007Active
Little Frenche's Farmhouse, Snow Hill, Crawley Down, RH10 3EG

Director26 February 2008Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director25 May 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director25 May 2007Active

People with Significant Control

Clipper Marine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Address

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

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Address

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

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type full.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-21Accounts

Accounts with accounts type full.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.