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.
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 | : |
|
Registered Address | : | 11 Park Square, Newport, South Wales, NP20 4EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Park Square, Newport, NP20 4EL | Secretary | 04 December 2017 | Active |
11, Park Square, Newport, Wales, NP20 4EL | Director | 01 June 2003 | Active |
11, Park Square, Newport, Wales, NP20 4EL | Director | 15 July 1999 | Active |
11, Park Square, Newport, Wales, NP20 4EL | Director | 15 July 1999 | Active |
11, Park Square, Newport, Wales, NP20 4EL | Director | 01 June 2003 | Active |
11, Park Square, Newport, Wales, NP20 4EL | Director | 01 November 2010 | Active |
11, Park Square, Newport, Wales, NP20 4EL | Director | 13 September 2010 | Active |
11, Park Square, Newport, Wales, NP20 4EL | Director | 15 July 1999 | Active |
11, Park Square, Newport, NP20 4EL | Director | 04 December 2017 | Active |
11, Park Square, Newport, NP20 4EL | Secretary | 15 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 June 1999 | Active |
11, Park Square, Newport, Wales, NP20 4EL | Director | 15 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 June 1999 | Active |
39 Alice Street, Newport, NP20 2HT | Director | 15 July 1999 | Active |
41 Alice Street, Newport, NP20 2HT | Director | 15 July 1999 | Active |
175 Conway Road, Newport, NP19 8JU | Director | 15 July 1999 | Active |
98 Mendalgief Road, Newport, NP20 2ND | Director | 15 July 1999 | Active |
5 Gaer Road, Newport, NP20 3AD | Director | 15 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 June 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Officers | Appoint person secretary company with name date. | Download |
2017-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.