UKBizDB.co.uk

HELFORD RIVER BOATS LIMITED

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

This company is commonly known as Helford River Boats Limited. The company was founded 18 years ago and was given the registration number 05600586. The firm's registered office is in SOLIHULL. You can find them at 45 Stratford Road, Shirley, Solihull, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:HELFORD RIVER BOATS LIMITED
Company Number:05600586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:45 Stratford Road, Shirley, Solihull, England, B90 3NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 16 Zenith House, Suite 16, Zenith House,, Highlands Road,, Shirley, Solihull,, United Kingdom, B90 4PD

Director26 January 2022Active
Suite 16 Zenith House, Suite 16, Zenith House,, Highlands Road,, Shirley, Solihull,, United Kingdom, B90 4PD

Director26 January 2022Active
5 Carlidnack Close, Mawnan Smith, Falmouth, TR11 5HF

Secretary24 October 2005Active
5 Carlidnack Close, Mawnan Smith, Falmouth, TR11 5HF

Director24 October 2005Active
5 Carlidnack Close, Mawnan Smith, Falmouth, TR11 5HF

Director24 October 2005Active
Maricel, West Bay, Maenporth, Falmouth, England, TR11 5HP

Director29 February 2012Active
Maricel, West Bay, Maenporth, Falmouth, England, TR11 5HP

Director29 February 2012Active

People with Significant Control

Mr Philip Andrew Martin Brewer
Notified on:26 January 2022
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Suite 16 Zenith House, Suite 16, Zenith House,, Shirley, Solihull,, United Kingdom, B90 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian John Wells
Notified on:01 June 2016
Status:Active
Date of birth:February 1968
Nationality:English
Country of residence:United Kingdom
Address:Suite 16 Zenith House, Suite 16, Zenith House,, Shirley, Solihull,, United Kingdom, B90 4PD
Nature of control:
  • Ownership of shares 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Address

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

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Address

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

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.