UKBizDB.co.uk

ESSEX BOATYARDS LIMITED

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

This company is commonly known as Essex Boatyards Limited. The company was founded 24 years ago and was given the registration number 03827390. The firm's registered office is in ESSEX. You can find them at Essex Marina, Wallasea Island, Essex, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ESSEX BOATYARDS LIMITED
Company Number:03827390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1999
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Essex Marina, Wallasea Island, Essex, SS4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hales Farm, Hales Farm, Little Braxted, CM8 3ET

Secretary01 August 2008Active
10, New Street, Maldon, England, CM9 6AQ

Director21 June 2006Active
11, Blacksmiths Lane, Wickham Bishops, Witham, CM8 3NR

Director21 June 2006Active
Hales Farm, Hales Farm, Little Braxted, CM8 3ET

Director22 September 2000Active
Lark Rise, Greenman Lane, Little Braxted, Maldon, CM8 3LB

Director22 September 2000Active
148 Admirals Walk, Shoeburyness, Essex, SS3 9FN

Secretary18 August 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary18 August 1999Active
Glendale Broad St Green Road, Heybridge, Maldon, CM9 4BE

Director18 August 1999Active
Beeleigh View, 3a Cromwell Hill, Maldon, CM9 4QD

Director18 August 1999Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director18 August 1999Active

People with Significant Control

Mr David Allen Barke
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:10 New Street, Maldon, United Kingdom, CM9 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy John Barke
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:11 Blacksmiths Lane, Witham, United Kingdom, CM8 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver David Barke
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Lark Rise, Green Man Lane, Maldon, United Kingdom, CM8 3LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Christian Barke
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Hales Farm, Witham Road, Little Braxted, United Kingdom, CM8 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-06-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type medium.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-02Mortgage

Mortgage create with deed.

Download
2015-04-02Mortgage

Mortgage create with deed.

Download
2015-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.