UKBizDB.co.uk

OYSTERCOAST WATERSPORTS LIMITED

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

This company is commonly known as Oystercoast Watersports Limited. The company was founded 15 years ago and was given the registration number 06822205. The firm's registered office is in CANTERBURY. You can find them at 37 St. Margarets Street, , Canterbury, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:OYSTERCOAST WATERSPORTS LIMITED
Company Number:06822205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2009
End of financial year:29 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:37 St. Margarets Street, Canterbury, CT1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director17 February 2009Active
37, St. Margaret's Street, Canterbury, United Kingdom, CT1 2TU

Director17 February 2009Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director13 January 2015Active

People with Significant Control

Mr Paul Rodger Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Tuckwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:37, St. Margaret's Street, Canterbury, United Kingdom, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neill Austin
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Address

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

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Change account reference date company current extended.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Accounts

Change account reference date company previous shortened.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.