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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Webbs Green House, Webbs Green, Soberton, Southampton, United Kingdom, SO32 3PY | Director | 22 November 2018 | Active |
Knowle House, Mincingfield Lane, Durley, Southampton, England, SO32 2BR | Director | 22 November 2018 | Active |
Webbs Green House, Webbs Green, Soberton, Southampton, United Kingdom, SO32 3PY | Director | 22 November 2018 | Active |
Little Mead, 16 Old Barn Crescent, Hambledon, Waterlooville, England, PO7 4SW | Director | 01 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Change account reference date company current extended. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Change of name | Certificate change of name company. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-03 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-03 | Capital | Capital variation of rights attached to shares. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-11-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.