UKBizDB.co.uk

QUAY MARINAS LIMITED

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

This company is commonly known as Quay Marinas Limited. The company was founded 51 years ago and was given the registration number 01094247. The firm's registered office is in SOUTHAMPTON. You can find them at Deacons House Bridge Road, Bursledon, Southampton, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:QUAY MARINAS LIMITED
Company Number:01094247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Deacons House Bridge Road, Bursledon, Southampton, England, SO31 8AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivereeds, Kiln Park, Burton, SA73 1NY

Director01 November 1999Active
Portland Marina, Hamm Beach Road, Portland, England, DT5 1DX

Director12 September 2019Active
Portland Marina, Hamm Beach Road, Portland, England, DT5 1DX

Director12 September 2019Active
21 Bosman Drive, Windlesham, GU20 6JN

Secretary07 August 1995Active
27 Forester Road, Portishead, BS20 6UW

Secretary07 July 2004Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Secretary-Active
Daneshill 12 Downsway, Merrow, Guildford, GU1 2YA

Director01 November 1999Active
The Firs 52 Park Lane East, Reigate, RH2 8HR

Director07 August 1995Active
5 Torland Drive, Oxshott, KT22 0SA

Director27 August 2003Active
102 Fairfield Road, Bangor, BT20 4TP

Director23 June 2004Active
21 Kings Road, Teddington, TW11 0QB

Director-Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director-Active
Wychwood Cottage, Avenue Road, Fleet, GU51 4NG

Director01 November 1999Active
27, Forester Road, Portishead, Bristol, England, BS20 6UW

Director23 March 2013Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Director-Active
83 Pembroke Road, Clifton, Bristol, BS8 3EA

Director01 November 1999Active

People with Significant Control

Mr Andrew Temple Yates
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:A & W Building, Newfoundland Way, Portishead, BS20 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Quay Marinas Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:A & W Building, Newfoundland Way, Bristol, England, BS20 7DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Dissolution

Dissolution withdrawal application strike off company.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-23Dissolution

Dissolution application strike off company.

Download
2022-03-16Capital

Capital statement capital company with date currency figure.

Download
2022-03-16Capital

Legacy.

Download
2022-03-16Insolvency

Legacy.

Download
2022-03-16Resolution

Resolution.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

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

Download
2020-02-10Auditors

Auditors resignation limited company.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.