UKBizDB.co.uk

NETWORK YACHT BROKERS (2005) LIMITED

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

This company is commonly known as Network Yacht Brokers (2005) Limited. The company was founded 18 years ago and was given the registration number 05496152. The firm's registered office is in SALFORD. You can find them at 82 The Greenhouse, Mediacityuk, Salford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NETWORK YACHT BROKERS (2005) LIMITED
Company Number:05496152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:82 The Greenhouse, Mediacityuk, Salford, United Kingdom, M50 2EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M.01, Tomorrow, Blue, Mediacityuk, England, M50 2AB

Secretary01 June 2022Active
M.01, Tomorrow, Blue, Mediacityuk, England, M50 2AB

Director13 April 2022Active
Network Yacht Brokers Plymouth, Richmond Walk, Plymouth, England, PL1 4LS

Director01 June 2010Active
Eq Marine Ltd, Noss On Dart, Marina Bridge Road, Dartmouth, England, TQ6 9ED

Director19 October 2020Active
39, Dan Y Graig Heights, Talbot Green, Pontyclun, Wales, CF72 8FD

Director31 December 2007Active
St Peters Court, Woodland Road, Harbertonford, TQ9 7SX

Secretary30 June 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 June 2005Active
Mount Lipson Cottage, Lipson Road, Plymouth, PL4 7EU

Director30 June 2005Active
143 Leighton Road, Ealing, London, W13 9DR

Director11 February 2008Active
3, Stoke Road, Hoo, Rochester, ME3 9BE

Director04 February 2008Active
Deacons House, Bridge Road, Bursledon, Southampton, England, SO31 8AZ

Director03 September 2021Active
31a, Belle Cross Road, Kingsbridge, TQ7 1NL

Director01 June 2008Active
8 Jarvis Field, Bursledon, SO20 3QJ

Director01 June 2008Active
Apple Tree House, 72e High Street, Lytchett Matravers, Poole, BH16 6BJ

Director01 June 2008Active
24 Albany Mansions, Albert Bridge Road, London, SW11 4PG

Director31 December 2007Active
813, Network Yacht Brokers Barcelona, Port Ginesta Local 813, Castelldefels 08860, Spain,

Director28 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 June 2005Active

People with Significant Control

Mr Robert Andrew Woodward
Notified on:03 December 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:8 The Cloisters, Rhos-On-Sea, Colwyn Bay, United Kingdom, LL28 4PW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-02-18Address

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

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Address

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

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.