UKBizDB.co.uk

GREAT BRITISH POWERBOAT COMPANY LIMITED

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

This company is commonly known as Great British Powerboat Company Limited. The company was founded 9 years ago and was given the registration number 09502946. The firm's registered office is in BURY ST. EDMUNDS. You can find them at St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, . This company's SIC code is 30110 - Building of ships and floating structures.

Company Information

Name:GREAT BRITISH POWERBOAT COMPANY LIMITED
Company Number:09502946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 30110 - Building of ships and floating structures
  • 30120 - Building of pleasure and sporting boats

Office Address & Contact

Registered Address:St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH

Director16 August 2016Active
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH

Director23 March 2015Active
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH

Corporate Director16 August 2016Active

People with Significant Control

Mr Haslen Matthew Back
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Nature of control:
  • Voting rights 25 to 50 percent
Devonport Marine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Christopher Rodney Key
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH
Nature of control:
  • 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 (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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-30Dissolution

Dissolution application strike off company.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Address

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

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Address

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

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-04-28Accounts

Accounts with accounts type dormant.

Download
2019-04-21Accounts

Change account reference date company current shortened.

Download
2019-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-18Address

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

Download
2016-08-18Address

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

Download
2016-08-16Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.