UKBizDB.co.uk

NETWORK YACHT BROKERS (KENT) LIMITED

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

This company is commonly known as Network Yacht Brokers (kent) Limited. The company was founded 37 years ago and was given the registration number 02026579. The firm's registered office is in ROCHESTER. You can find them at Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:NETWORK YACHT BROKERS (KENT) LIMITED
Company Number:02026579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:Suite 100, 7 Kenden Business Park, Maritime Close, Rochester, Kent, England, ME2 4JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 100,, 7 Kenden Business Park, Maritime Close, Rochester, England, ME2 4JF

Director14 September 2009Active
Bell House, Easthorpe Road, Easthorpe, Colchester, CO5 9HD

Secretary-Active
Suffolk Yacht Harbour, Levington, Ipswich, IP10 0LN

Secretary17 May 2016Active
Suffolk Yacht Harbour, Levington, Ipswich, United Kingdom, IP10 0LN

Director-Active
Priory House, Coast Road, West Mersea, Colchester, CO5 8LH

Director-Active
Suffolk Yacht Harbour, Levington, Ipswich, IP10 0LN

Director17 May 2016Active
Bell House, Easthorpe Road, Easthorpe, Colchester, CO5 9HD

Director-Active
Suffolk Yacht Harbour, Levington, Ipswich, IP10 0LN

Director17 May 2016Active

People with Significant Control

Nybk Limited
Notified on:04 September 2020
Status:Active
Country of residence:England
Address:7, Kenden Business Park, Rochester, England, ME2 4JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Norris
Notified on:10 August 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Suite 100,, 7 Kenden Business Park, Rochester, England, ME2 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-09Address

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

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.