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.
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 | : |
|
Registered Address | : | 13 Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knowle House, Mincingfield Lane, Durley, Southampton, England, SO32 2BR | Director | 01 December 2011 | Active |
Little Mead, 16 Old Barn Crescent, Hambledon, Waterlooville, England, PO7 4SW | Director | 19 December 2018 | Active |
Webb's Green House, Webbs Green, Soberton, Southampton, United Kingdom, SO32 3PY | Director | 01 December 2011 | Active |
Webb's Green House, Webb's Green, Soberton, Southampton, United Kingdom, SO32 3PY | Director | 01 December 2011 | Active |
Greenways House, Mill Lane, Titchfield, Fareham, United Kingdom, PO15 5DU | Director | 01 December 2011 | Active |
13 Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2FW | Director | 01 November 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Capital | Capital return purchase own shares. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Capital | Capital cancellation shares. | Download |
2019-10-22 | Resolution | Resolution. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.