UKBizDB.co.uk

PLYMOUTH YACHT BROKERS LIMITED

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

This company is commonly known as Plymouth Yacht Brokers Limited. The company was founded 17 years ago and was given the registration number 06003413. The firm's registered office is in CORNWALL. You can find them at 9 Tregarne Terrace, St Austell, Cornwall, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PLYMOUTH YACHT BROKERS LIMITED
Company Number:06003413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9 Tregarne Terrace, St Austell, Cornwall, PL25 4DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Redgate Terrace, Groesfaen, Pontyclun, Wales, CF72 8NN

Director31 October 2022Active
28 Tamerton Close, Plymouth, PL5 4JX

Secretary20 November 2006Active
28 Tamerton Close, Plymouth, PL5 4JX

Secretary31 August 2007Active
28 Tamerton Close, Plymouth, PL5 4JX

Director20 November 2006Active
28 Tamerton Close, Plymouth, PL5 4JX

Director20 November 2006Active
4, Rosetta Drive, East Cowes, England, PO32 6EN

Director21 January 2021Active

People with Significant Control

Mr Dominic Gordon George Berry
Notified on:01 November 2022
Status:Active
Date of birth:January 1983
Nationality:English
Country of residence:Wales
Address:8, Redgate Terrace, Pontyclun, Wales, CF72 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kim Vasey
Notified on:21 January 2021
Status:Active
Date of birth:January 1969
Nationality:Welsh
Country of residence:England
Address:4, Rosetta Drive, East Cowes, England, PO32 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Roy Blackmore
Notified on:20 November 2016
Status:Active
Date of birth:June 1955
Nationality:English
Address:143, Kitter Drive, Plymouth, PL9 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Blackmore
Notified on:20 November 2016
Status:Active
Date of birth:March 1955
Nationality:English
Address:143, Kitter Drive, Plymouth, PL9 9UH
Nature of control:
  • Ownership of shares 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
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

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

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Address

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

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2021-12-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-05Address

Change sail address company with old address new address.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-27Officers

Appoint person director company with name date.

Download
2021-02-23Address

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

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.