UKBizDB.co.uk

HAPTON VALLEY BOATS LTD

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

This company is commonly known as Hapton Valley Boats Ltd. The company was founded 15 years ago and was given the registration number 06782951. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:HAPTON VALLEY BOATS LTD
Company Number:06782951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2009
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:1 Bond Street, Colne, Lancashire, England, BB8 9DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bond Street, Colne, England, BB8 9DG

Secretary05 January 2009Active
Finsley Wharf, Finsley Gate, Burnley, United Kingdom, BB11 2FG

Director05 January 2009Active
Flat 1a, 16 Bateman Street, London, England, W1D 3AH

Director25 March 2013Active
7, Hornby Street, Heywood, England, OL10 1AA

Director01 July 2010Active
7, Hornby Street, Heywood, England, OL10 1AA

Director01 November 2011Active

People with Significant Control

Reedley Bistro & Boats Ltd
Notified on:21 January 2019
Status:Active
Country of residence:United Kingdom
Address:A3 Reedley Mariana, Barden Lane, Burnley, United Kingdom, BB12 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Davidson
Notified on:10 April 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Parker Russell, Level 30, The Leadenhall Building, London, England, EC3V 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Shepherd
Notified on:10 April 2017
Status:Active
Date of birth:May 1970
Nationality:English
Country of residence:United Kingdom
Address:Finsley Wharf, Finsley Gate, Burnley, United Kingdom, BB11 2FG
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Address

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

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Address

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

Download
2020-08-09Persons with significant control

Change to a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Officers

Change person secretary company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person secretary company with change date.

Download
2020-03-16Address

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

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Capital

Capital allotment shares.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Address

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

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.