UKBizDB.co.uk

NAUTICAL CIRCLE TRAINING LTD

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

This company is commonly known as Nautical Circle Training Ltd. The company was founded 4 years ago and was given the registration number 12383567. The firm's registered office is in HULL. You can find them at Wharehouse 13 Hull Marina, Railway Street, Hull, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NAUTICAL CIRCLE TRAINING LTD
Company Number:12383567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2020
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Wharehouse 13 Hull Marina, Railway Street, Hull, England, HU1 2DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Houghton Close, Market Weighton, York, England, YO43 3FZ

Director01 October 2021Active
Rose Farm, Main Road, Harlthorpe, Selby, England, YO8 6DW

Director02 January 2020Active
Wharehouse 13, Hull Marina, Railway Street, Hull, England, HU1 2DQ

Director01 August 2020Active
Wharehouse 13, Railway Street, Hull Marina, Hull, England, HU1 2DQ

Director01 April 2020Active

People with Significant Control

Mr Andrew David Mckenzie-James
Notified on:01 January 2022
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:28, 28 Houghton Close, Market Weighton, United Kingdom, YO43 3FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Mckenzie-James
Notified on:01 October 2021
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:28, Houghton Close, York, England, YO43 3FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
David Mckenzie-James
Notified on:26 August 2020
Status:Active
Country of residence:England
Address:Rose Farm, Main Road, Selby, England, YO8 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Mckenzie James
Notified on:02 January 2020
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Wharehouse 13, Hull Marina, Hull, England, HU1 2DQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-08-19Address

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

Download
2022-10-05Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-08Dissolution

Dissolution application strike off company.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Address

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

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-29Accounts

Change account reference date company previous extended.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-09Capital

Capital allotment shares.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Change of name

Certificate change of name company.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.