UKBizDB.co.uk

NEWPORT DOCK BOATMEN LIMITED

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

This company is commonly known as Newport Dock Boatmen Limited. The company was founded 24 years ago and was given the registration number 03796443. The firm's registered office is in NEWPORT. You can find them at 11 Park Square, , Newport, South Wales. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:NEWPORT DOCK BOATMEN LIMITED
Company Number:03796443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:11 Park Square, Newport, South Wales, NP20 4EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Park Square, Newport, NP20 4EL

Secretary04 December 2017Active
11, Park Square, Newport, Wales, NP20 4EL

Director01 June 2003Active
11, Park Square, Newport, Wales, NP20 4EL

Director15 July 1999Active
11, Park Square, Newport, Wales, NP20 4EL

Director15 July 1999Active
11, Park Square, Newport, Wales, NP20 4EL

Director01 June 2003Active
11, Park Square, Newport, Wales, NP20 4EL

Director01 November 2010Active
11, Park Square, Newport, Wales, NP20 4EL

Director13 September 2010Active
11, Park Square, Newport, Wales, NP20 4EL

Director15 July 1999Active
11, Park Square, Newport, NP20 4EL

Director04 December 2017Active
11, Park Square, Newport, NP20 4EL

Secretary15 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary25 June 1999Active
11, Park Square, Newport, Wales, NP20 4EL

Director15 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director25 June 1999Active
39 Alice Street, Newport, NP20 2HT

Director15 July 1999Active
41 Alice Street, Newport, NP20 2HT

Director15 July 1999Active
175 Conway Road, Newport, NP19 8JU

Director15 July 1999Active
98 Mendalgief Road, Newport, NP20 2ND

Director15 July 1999Active
5 Gaer Road, Newport, NP20 3AD

Director15 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director25 June 1999Active

People with Significant Control

Mr Zachary Luke Thomas
Notified on:31 January 2018
Status:Active
Date of birth:September 1989
Nationality:British
Address:11, Park Square, Newport, NP20 4EL
Nature of control:
  • Significant influence or control
Mr Roger Abraham
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:11, Park Square, Newport, NP20 4EL
Nature of control:
  • Significant influence or control
Mr Anton Christensen
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:11, Park Square, Newport, NP20 4EL
Nature of control:
  • Significant influence or control
Mr Michael Simon Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:11, Park Square, Newport, NP20 4EL
Nature of control:
  • Significant influence or control
Mr David Morgan John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:11, Park Square, Newport, NP20 4EL
Nature of control:
  • Significant influence or control
Mr Glyn Gareth Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:11, Park Square, Newport, NP20 4EL
Nature of control:
  • Significant influence or control
Mr Mark William Thomas
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:11, Park Square, Newport, NP20 4EL
Nature of control:
  • Significant influence or control
Mr Jonathan Joseph Abraham
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:11, Park Square, Newport, NP20 4EL
Nature of control:
  • Significant influence or control
Mr Joshua Lloyd John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Address:11, Park Square, Newport, NP20 4EL
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 (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
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Officers

Appoint person secretary company with name date.

Download
2017-12-14Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.