UKBizDB.co.uk

EAST COAST MUTUAL YACHT INSURANCE ASSOCIATION LIMITED

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

This company is commonly known as East Coast Mutual Yacht Insurance Association Limited. The company was founded 127 years ago and was given the registration number 00052231. The firm's registered office is in CHELMSFORD. You can find them at 8 Little Baddow Road, Danbury, Chelmsford, Essex. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:EAST COAST MUTUAL YACHT INSURANCE ASSOCIATION LIMITED
Company Number:00052231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1897
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:8 Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connexions, 159 Princes Street, Ipswich, IP1 1QJ

Secretary01 January 2010Active
28, Highfield Avenue, Dovercourt, Harwich, CO12 4DP

Director29 March 2001Active
7 Stocks Lane, Orwell, Royston, SG8 5QS

Director29 March 2001Active
Parsonage Farmhouse, Kelvedon Road Messing, Colchester, CO5 9TA

Director-Active
Connexions, 159 Princes Street, Ipswich, IP1 1QJ

Director31 March 2016Active
Lapwater Cottage, 14 Lapwater Close, Leigh On Sea, SS9 2UF

Director28 March 1995Active
Connexions, 159 Princes Street, Ipswich, IP1 1QJ

Director26 March 2009Active
8 Little Baddow Road, Danbury, Chelmsford, CM3 4NT

Director24 March 2005Active
The Crossways, The Crossways, Westcliff-On-Sea, United Kingdom, SS0 8PU

Director24 March 2011Active
Connexions, 159 Princes Street, Ipswich, IP1 1QJ

Director30 April 2019Active
41 Daniells Walk, Lymington, SO41 3PP

Secretary-Active
Moorings, East Cowes Road, East Cowes, PO32 6NH

Secretary01 January 1995Active
53 Galton Road, Westcliff On Sea, SS0 8LA

Director-Active
The Stables, Victoria Road, Leigh On Sea, SS9 1AV

Director-Active
10 Woodfield Gardens, Leigh On Sea, SS9 1EW

Director-Active
17 Chesnut Avenue, Southborough, Tunbridge Wells, TN4 OBS

Director-Active
20, St. Thomas Park, Lymington, SO41 9NF

Director28 March 1995Active
49 Basevi Way, Greenwich, London, SE8 3JU

Director29 March 1994Active
69 Grand Parade, Leigh On Sea, SS9 1DT

Director-Active
Domaine Le Romarin, Puech Lazert, 34700 St Jean De La Blaquiere, France,

Director-Active
172, Great Preston Road, Ryde, England, PO33 1AY

Director24 March 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-21Address

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

Download
2022-01-21Resolution

Resolution.

Download
2022-01-14Accounts

Change account reference date company previous extended.

Download
2022-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Incorporation

Memorandum articles.

Download
2020-02-18Resolution

Resolution.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Accounts

Accounts with accounts type full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2016-04-27Annual return

Annual return company with made up date no member list.

Download
2016-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.