UKBizDB.co.uk

NORTHSHORE SHIPYARD LIMITED

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

This company is commonly known as Northshore Shipyard Limited. The company was founded 47 years ago and was given the registration number 01281964. The firm's registered office is in CHICHESTER. You can find them at Itchenor Shipyard, Itchenor, Chichester, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NORTHSHORE SHIPYARD LIMITED
Company Number:01281964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1976
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Itchenor Shipyard, Itchenor, Chichester, West Sussex, PO20 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northshore Shipyard, Itchenor, Chichester, England, PO20 7AE

Director27 May 2016Active
Registered Office, Itchenor, Chichester, England, PO20 7AY

Director01 August 2019Active
Itchenor Shipyard, Itchenor, Chichester, England, PO20 7AY

Secretary01 January 2014Active
The Rocks, Waldron, Heathfield, TN21 0SB

Secretary10 March 2003Active
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY

Secretary16 August 2011Active
24 Oaktree Drive, Emsworth, PO10 7UJ

Secretary-Active
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY

Secretary13 January 2012Active
25 Washington Street, Chichester, PO19 3BN

Secretary01 February 1991Active
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY

Director10 March 2003Active
The Rocks, Waldron, Heathfield, TN21 0SB

Director13 March 2003Active
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY

Director16 August 2011Active
24 Oaktree Drive, Emsworth, PO10 7UJ

Director-Active
24 Oaktree Drive, Emsworth, PO10 7UJ

Director-Active
Furze Creek Smugglers Lane, Bosham, Chichester, PO18 8QW

Director-Active
Furze Creek Smugglers Lane, Bosham, Chichester, PO18 8QW

Director-Active
25 Washington Street, Chichester, PO19 3BN

Director01 February 1991Active
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY

Director17 February 2014Active

People with Significant Control

Northshore Supermarine Limited
Notified on:12 July 2017
Status:Active
Country of residence:England
Address:Itchenor Shipyard, Itchenor, Chichester, England, PO20 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sunchalk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Itchenor Shipyard, Itchenor, Chichester, England, PO20 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-21Gazette

Gazette dissolved liquidation.

Download
2023-08-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-03Address

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

Download
2021-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-03Resolution

Resolution.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2016-02-23Officers

Termination director company with name termination date.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.