UKBizDB.co.uk

DESTY MARINE INTERNATIONAL LIMITED

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

This company is commonly known as Desty Marine International Limited. The company was founded 12 years ago and was given the registration number 07867507. The firm's registered office is in EASTLEIGH. You can find them at 13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:DESTY MARINE INTERNATIONAL LIMITED
Company Number:07867507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knowle House, Mincingfield Lane, Durley, Southampton, England, SO32 2BR

Director01 December 2011Active
Little Mead, 16 Old Barn Crescent, Hambledon, Waterlooville, England, PO7 4SW

Director19 December 2018Active
Webb's Green House, Webbs Green, Soberton, Southampton, United Kingdom, SO32 3PY

Director01 December 2011Active
Webb's Green House, Webb's Green, Soberton, Southampton, United Kingdom, SO32 3PY

Director01 December 2011Active
Greenways House, Mill Lane, Titchfield, Fareham, United Kingdom, PO15 5DU

Director01 December 2011Active
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW

Director01 November 2022Active

People with Significant Control

Mrs Sarah Frances Desty
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Greenways House, Mill Lane, Fareham, United Kingdom, PO15 5DU
Nature of control:
  • Significant influence or control
Mrs Janet Kathryn Desty
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Webb's Green House, Webbs Green, Southampton, United Kingdom, SO32 3PY
Nature of control:
  • Significant influence or control
Mr Robert William Desty
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Webb's Green House, Webb's Green, Southampton, United Kingdom, SO32 3PY
Nature of control:
  • Significant influence or control
Mr Neil Andrew Desty
Notified on:06 April 2016
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:
  • Significant influence or control

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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-11-08Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Capital

Capital return purchase own shares.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-22Capital

Capital cancellation shares.

Download
2019-10-22Resolution

Resolution.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.