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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadowlands 23 Chudleigh Road, Alphington, Exeter, EX2 8TS | Secretary | 31 January 2006 | Active |
106 Molesworth Road, Plymouth, PL3 4AQ | Director | 31 January 2006 | Active |
Meadowlands 23 Chudleigh Road, Alphington, Exeter, EX2 8TS | Director | 31 January 2006 | Active |
Woodcock Barn, Cowsberry Farm, Ivybridge, England, PL21 9JZ | Director | 01 November 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 January 2006 | Active |
Eastern Hanger, Shaw Way, Mount Batten, Plymouth, United Kingdom, PL9 9XH | Director | 16 November 2007 | Active |
11, Lidcott Crescent, Widegates, Looe, PL13 1QG | Director | 19 February 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Officers | Change person director company with change date. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-10 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.