UKBizDB.co.uk

PELAGUS MARINE LIMITED

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

This company is commonly known as Pelagus Marine Limited. The company was founded 7 years ago and was given the registration number 10304243. The firm's registered office is in BOURNEMOUTH. You can find them at Tayfield House, 38 Poole Road, Bournemouth, Dorset. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:PELAGUS MARINE LIMITED
Company Number:10304243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:Tayfield House, 38 Poole Road, Bournemouth, Dorset, England, BH4 9DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, England, DT1 3AQ

Director01 August 2016Active
128, Dorchester Road, Oakdale, Poole, United Kingdom, BH15 3SD

Secretary01 August 2016Active
Tayfield House, 38 Poole Road, Bournemouth, England, BH4 9DW

Director13 December 2016Active
Tayfield House, 38 Poole Road, Bournemouth, England, BH4 9DW

Director20 July 2017Active

People with Significant Control

Mr Jonathan James Whatling
Notified on:04 April 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, England, DT1 3AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Lucy Whatling
Notified on:04 April 2023
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, England, DT1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Whatling
Notified on:31 January 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Tayfield House, 38 Poole Road, Bournemouth, England, BH4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Midson
Notified on:13 December 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Tayfield House, 38 Poole Road, Bournemouth, England, BH4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan James Whatling
Notified on:01 August 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Wadebridge House, 16 Wadebridge Square, Dorchester, England, DT1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan James Whatling
Notified on:01 August 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Tayfield House, 38 Pooles Road, Bournemouth, United Kingdom, BH4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kim Caroline Neech
Notified on:01 August 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Tayfield House, 38 Poole Road, Bournemouth, England, BH4 9DW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Capital

Capital name of class of shares.

Download
2023-01-20Address

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

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.