UKBizDB.co.uk

DESTY MARINE (GOSPORT) LIMITED

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

This company is commonly known as Desty Marine (gosport) Limited. The company was founded 5 years ago and was given the registration number 11691870. The firm's registered office is in EASTLEIGH. You can find them at 13 Hursley Road ,chandlers Ford,eastleigh, 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DESTY MARINE (GOSPORT) LIMITED
Company Number:11691870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13 Hursley Road ,chandlers Ford,eastleigh, 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 2FW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Webbs Green House, Webbs Green, Soberton, Southampton, United Kingdom, SO32 3PY

Director22 November 2018Active
Knowle House, Mincingfield Lane, Durley, Southampton, England, SO32 2BR

Director22 November 2018Active
Webbs Green House, Webbs Green, Soberton, Southampton, United Kingdom, SO32 3PY

Director22 November 2018Active
Little Mead, 16 Old Barn Crescent, Hambledon, Waterlooville, England, PO7 4SW

Director01 December 2018Active

People with Significant Control

Mr Neil Andrew Desty
Notified on:22 November 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Knowle House, Mincingfield Lane, Southampton, England, SO32 2BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Kathryn Desty
Notified on:22 November 2018
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Webbs Green House, Webbs Green, Southampton, United Kingdom, SO32 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Desty
Notified on:22 November 2018
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Webbs Green House, Webbs Green, Southampton, United Kingdom, SO32 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Change account reference date company current extended.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-10-21Change of name

Certificate change of name company.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Capital

Capital variation of rights attached to shares.

Download
2019-01-03Capital

Capital variation of rights attached to shares.

Download
2019-01-03Capital

Capital variation of rights attached to shares.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Resolution

Resolution.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-11-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.