UKBizDB.co.uk

FAST FERRY PARTNERS LIMITED

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

This company is commonly known as Fast Ferry Partners Limited. The company was founded 19 years ago and was given the registration number 05451763. The firm's registered office is in HOVE. You can find them at Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:FAST FERRY PARTNERS LIMITED
Company Number:05451763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director13 September 2010Active
202 Hillsborough Road, Glen Parva, Leicester, LE2 9PP

Secretary13 May 2005Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary13 May 2005Active
Cornelius House, 178-180 Church Road, Hove, England, BN3 2DJ

Corporate Secretary13 September 2010Active
The Green House, Bridgend Hill, Newton Ferrers, Plymouth, England, PL8 1AW

Director13 September 2010Active
The Gables 124 Station Road, Cropston, Leicester, LE7 7HE

Director13 May 2005Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director01 June 2014Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director31 July 2015Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director13 May 2005Active

People with Significant Control

Mr Jonathan John Lewis Packer
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:Cornelius House, 178-180 Church Road, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Geoffrey Leslie Ede
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:Cornelius House, 178-180 Church Road, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-10Dissolution

Dissolution application strike off company.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2022-12-10Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-26Change of name

Certificate change of name company.

Download
2015-09-26Change of name

Change of name notice.

Download
2015-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.