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.
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 | : |
|
Registered Address | : | 45 Stratford Road, Shirley, Solihull, England, B90 3NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 16 Zenith House, Suite 16, Zenith House,, Highlands Road,, Shirley, Solihull,, United Kingdom, B90 4PD | Director | 26 January 2022 | Active |
Suite 16 Zenith House, Suite 16, Zenith House,, Highlands Road,, Shirley, Solihull,, United Kingdom, B90 4PD | Director | 26 January 2022 | Active |
5 Carlidnack Close, Mawnan Smith, Falmouth, TR11 5HF | Secretary | 24 October 2005 | Active |
5 Carlidnack Close, Mawnan Smith, Falmouth, TR11 5HF | Director | 24 October 2005 | Active |
5 Carlidnack Close, Mawnan Smith, Falmouth, TR11 5HF | Director | 24 October 2005 | Active |
Maricel, West Bay, Maenporth, Falmouth, England, TR11 5HP | Director | 29 February 2012 | Active |
Maricel, West Bay, Maenporth, Falmouth, England, TR11 5HP | Director | 29 February 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.