UKBizDB.co.uk

PR NAUTICA LIMITED

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

This company is commonly known as Pr Nautica Limited. The company was founded 18 years ago and was given the registration number 05692821. The firm's registered office is in PLYMOUTH. You can find them at Eastern Hanger, Plymouth Yacht Haven Lawrence Road, Mount Batten, Plymouth, Devon. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:PR NAUTICA LIMITED
Company Number:05692821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:Eastern Hanger, Plymouth Yacht Haven Lawrence Road, Mount Batten, Plymouth, Devon, PL9 9SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowlands 23 Chudleigh Road, Alphington, Exeter, EX2 8TS

Secretary31 January 2006Active
106 Molesworth Road, Plymouth, PL3 4AQ

Director31 January 2006Active
Meadowlands 23 Chudleigh Road, Alphington, Exeter, EX2 8TS

Director31 January 2006Active
Woodcock Barn, Cowsberry Farm, Ivybridge, England, PL21 9JZ

Director01 November 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 2006Active
Eastern Hanger, Shaw Way, Mount Batten, Plymouth, United Kingdom, PL9 9XH

Director16 November 2007Active
11, Lidcott Crescent, Widegates, Looe, PL13 1QG

Director19 February 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 January 2006Active

People with Significant Control

Mr Mark Kendall Pyle
Notified on:01 January 2017
Status:Active
Date of birth:April 1978
Nationality:British
Address:Eastern Hanger, Plymouth Yacht Haven, Lawrence Road, Plymouth, PL9 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Royston Frederick Love
Notified on:01 January 2017
Status:Active
Date of birth:October 1952
Nationality:British
Address:Eastern Hanger, Plymouth Yacht Haven, Lawrence Road, Plymouth, PL9 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giles Severn Litton
Notified on:01 January 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:Eastern Hanger, Plymouth Yacht Haven, Lawrence Road, Plymouth, PL9 9SJ
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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-02-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Change person director company with change date.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.