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..
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 | : |
|
Registered Address | : | Itchenor Shipyard, Itchenor, Chichester, West Sussex, PO20 7AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northshore Shipyard, Itchenor, Chichester, England, PO20 7AE | Director | 27 May 2016 | Active |
Registered Office, Itchenor, Chichester, England, PO20 7AY | Director | 01 August 2019 | Active |
Itchenor Shipyard, Itchenor, Chichester, England, PO20 7AY | Secretary | 01 January 2014 | Active |
The Rocks, Waldron, Heathfield, TN21 0SB | Secretary | 10 March 2003 | Active |
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY | Secretary | 16 August 2011 | Active |
24 Oaktree Drive, Emsworth, PO10 7UJ | Secretary | - | Active |
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY | Secretary | 13 January 2012 | Active |
25 Washington Street, Chichester, PO19 3BN | Secretary | 01 February 1991 | Active |
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY | Director | 10 March 2003 | Active |
The Rocks, Waldron, Heathfield, TN21 0SB | Director | 13 March 2003 | Active |
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY | Director | 16 August 2011 | Active |
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 | Director | 01 February 1991 | Active |
Itchenor Shipyard, Itchenor, Chichester, PO20 7AY | Director | 17 February 2014 | Active |
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 | : |
|
Sunchalk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Itchenor Shipyard, Itchenor, Chichester, England, PO20 7AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-03 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-29 | Resolution | Resolution. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-03 | Resolution | Resolution. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
2016-02-23 | Officers | Termination director company with name termination date. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.