UKBizDB.co.uk

EKWIENOX YACHTING LIMITED

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

This company is commonly known as Ekwienox Yachting Limited. The company was founded 18 years ago and was given the registration number 05499571. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate, St. James Boulevard, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EKWIENOX YACHTING LIMITED
Company Number:05499571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE

Director03 February 2006Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary05 July 2005Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary06 December 2010Active
160, Brompton Road, Knightsbridge, London, United Kingdom, SW3 1HW

Director03 February 2006Active
Citygate, St James Buelevard, Newcastle Upon Tyne, NE1 4JE

Director30 September 2005Active
8 Weylands Park, Weybridge, KT13 0JL

Director23 February 2006Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director05 July 2005Active

People with Significant Control

Mrs Jane Mayhill
Notified on:30 September 2022
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Geoffrey Ronald Mayhill
Notified on:25 June 2018
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ekwienox Limited
Notified on:05 July 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor Citygate, St. James Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Resolution

Resolution.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-10-08Address

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

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Change of name

Certificate change of name company.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-07-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.